About

Registered Number: 06606006
Date of Incorporation: 29/05/2008 (16 years ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Chappells of Stubbington Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Janet Sabina 01 June 2015 - 1
HARRIS, Mark Stephen 29 May 2008 - 1
CHAPPELL, Samuel Frederick 29 May 2008 21 August 2019 1
WATERLOW NOMINEES LIMITED 29 May 2008 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Janet Sabina 29 May 2008 - 1
CHAPPELL, Samuel Frederick 21 August 2019 - 1
CHAPPELL, Samuel Frederick 21 August 2019 21 August 2019 1
WATERLOW SECRETARIES LIMITED 29 May 2008 29 May 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
MR04 - N/A 21 March 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 16 October 2019
AP03 - Appointment of secretary 26 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AP03 - Appointment of secretary 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 05 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 10 November 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Debenture 06 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.