Download leads from Nexok and grow your business. Find out more

Chapman Dhillon Solicitors Limited

Documents

Total Documents26
Total Pages113

Filing History

10 November 2017Satisfaction of charge 076591420001 in full
8 June 2017Confirmation statement made on 6 June 2017 with updates
31 March 2017Micro company accounts made up to 30 June 2016
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
13 March 2016Micro company accounts made up to 30 June 2015
30 November 2015Registered office address changed from Clock Buildings 1st Floor Offices Roundhay Road Leeds West Yorkshire LS8 2SH to Suite 3, Devonshire House Devonshire Avenue Street Lane Leeds LS8 1AY on 30 November 2015
30 November 2015Director's details changed for Mr Rajesh Virdee on 25 November 2015
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
13 December 2014Total exemption small company accounts made up to 30 June 2014
21 July 2014Registration of charge 076591420001, created on 21 July 2014
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
21 March 2014Total exemption small company accounts made up to 30 June 2013
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Director's details changed for Mr Rajesh Virdee on 1 November 2012
6 June 2013Registered office address changed from Clock Buildings 1St Floor Offices Clock Buildings Leeds West Yorkshire LS8 2SH England on 6 June 2013
6 June 2013Director's details changed for Mr Rajesh Virdee on 1 November 2012
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Registered office address changed from Clock Buildings 1St Floor Offices Clock Buildings Leeds West Yorkshire LS8 2SH England on 6 June 2013
11 April 2013Registered office address changed from First Floor Clock Buildings Roundhay Road Leeds West Yorkshire LS8 2SH England on 11 April 2013
11 April 2013Registered office address changed from 147a Easterly Road Leeds LS8 2RY United Kingdom on 11 April 2013
17 March 2013Total exemption small company accounts made up to 30 June 2012
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
6 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing