Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chapel House Southport LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£55,000 0%
Employees£3 0%

W.G. CUBLEY LIMITED
WEST COAST AUTOMOTIVE LIMITED
CHAPEL HOUSE SOUTHPORT 2006 LIMITED

Details

Company type Private Limited Company, Active
Company Number 01248452
Record last updated Sunday, January 16, 2022 4:47:06 PM UTC
Official Address 603 Liverpool Road Ainsdale Southport Merseyside Pr83ng
There are 99 companies registered at this street
Postal Code PR83NG
Sector Sale of used cars and light motor vehicles

Charts

Visits

CHAPEL HOUSE SOUTHPORT LTD (United Kingdom) Page visits 2024

Searches

CHAPEL HOUSE SOUTHPORT LTD (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2021 Resignation of one Director (a man) 1248... Resignation of one Director (a man) 1248...
Registry Jan 1, 2018 Two appointments: 2 men Two appointments: 2 men
Financials Dec 4, 2014 Annual accounts Annual accounts
Registry Jun 20, 2014 Annual return Annual return
Financials Dec 10, 2013 Annual accounts Annual accounts
Registry Nov 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2013 Appointment of a man as Group Operations Manager and Director Appointment of a man as Group Operations Manager and Director
Registry Jun 12, 2013 Annual return Annual return
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Sep 14, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 9, 2012 Change of accounting reference date Change of accounting reference date
Registry Jul 2, 2012 Annual return Annual return
Financials May 29, 2012 Annual accounts Annual accounts
Registry Jun 13, 2011 Annual return Annual return
Registry Jun 10, 2011 Change of particulars for director Change of particulars for director
Registry Jun 10, 2011 Change of particulars for director 1248... Change of particulars for director 1248...
Registry Jun 10, 2011 Change of particulars for director Change of particulars for director
Registry Jun 10, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Mar 11, 2011 Annual accounts Annual accounts
Registry Jun 9, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Nov 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 11, 2009 Appointment of a man as Director 1248... Appointment of a man as Director 1248...
Registry Oct 30, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Jun 25, 2009 Annual return Annual return
Financials Apr 5, 2009 Annual accounts Annual accounts
Registry Jun 24, 2008 Annual return Annual return
Registry Apr 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 10, 2008 Annual accounts Annual accounts
Registry Oct 19, 2007 Change of name certificate Change of name certificate
Registry Oct 19, 2007 Company name change Company name change
Financials Jul 15, 2007 Annual accounts Annual accounts
Registry Jun 11, 2007 Annual return Annual return
Registry Aug 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry Aug 1, 2006 Annual return Annual return
Registry Jul 11, 2006 Change of name certificate Change of name certificate
Registry Jul 11, 2006 Company name change Company name change
Registry Jun 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 21, 2006 Declaration in relation to assistance for the acquisition of shares 1248... Declaration in relation to assistance for the acquisition of shares 1248...
Registry Jun 20, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 19, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 19, 2006 Appointment of a director Appointment of a director
Registry Jun 19, 2006 Resignation of a director Resignation of a director
Registry Jun 19, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 19, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2006 Particulars of a mortgage or charge 1248... Particulars of a mortgage or charge 1248...
Registry Jun 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Apr 11, 2006 Annual accounts Annual accounts
Financials Sep 5, 2005 Annual accounts 1248... Annual accounts 1248...
Registry Jul 13, 2005 Annual return Annual return
Registry Jun 29, 2004 Annual return 1248... Annual return 1248...
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Change of name certificate Change of name certificate
Registry Jan 5, 2004 Company name change Company name change
Registry Jan 5, 2004 Company name change 1248... Company name change 1248...
Registry Nov 24, 2003 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 22, 2003 Annual accounts Annual accounts
Registry Jul 9, 2003 Annual return Annual return
Registry Jun 19, 2002 Annual return 1248... Annual return 1248...
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1248... Declaration of satisfaction in full or in part of a mortgage or charge 1248...
Registry Apr 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Particulars of a mortgage or charge 1248...
Registry Apr 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Particulars of a mortgage or charge 1248...
Registry Apr 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2002 Particulars of a mortgage or charge 1248... Particulars of a mortgage or charge 1248...
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 11, 2001 Annual return Annual return
Registry Jun 11, 2001 Resignation of a director Resignation of a director
Registry Jun 11, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 11, 2001 Resignation of a director Resignation of a director
Registry Jun 11, 2001 Resignation of a director 1248... Resignation of a director 1248...
Registry Jun 11, 2001 Appointment of a director Appointment of a director
Registry Jun 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2001 Resignation of 3 people: one Accountant, one Company Director, one Director (a man) and one Company Secretary Resignation of 3 people: one Accountant, one Company Director, one Director (a man) and one Company Secretary
Registry Sep 4, 2000 Annual return Annual return
Financials Jun 29, 2000 Annual accounts Annual accounts
Registry Feb 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 28, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 28, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 28, 2000 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 16, 1999 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy