About

Registered Number: 08224532
Date of Incorporation: 21/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, HP7 0DJ

 

Old Amersham Chapel Ltd was registered on 21 September 2012 and are based in Old Amersham. We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR04 - N/A 21 February 2020
MR01 - N/A 19 February 2020
MR01 - N/A 19 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 September 2016
RP04 - N/A 23 December 2015
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 20 June 2014
AA01 - Change of accounting reference date 07 March 2014
AR01 - Annual Return 11 December 2013
MR01 - N/A 05 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
RESOLUTIONS - N/A 12 December 2012
SH01 - Return of Allotment of shares 12 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AD01 - Change of registered office address 30 November 2012
AD01 - Change of registered office address 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
CERTNM - Change of name certificate 22 October 2012
CONNOT - N/A 22 October 2012
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

A registered charge 03 July 2013 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.