Company NameChapter 2 (HAH) Ltd
Company StatusActive - Proposal to Strike off
Company Number12171446
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Helen Kitson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Chapel Lane
Bingley
West Yorkshire
BD16 2NG
Director NameMrs Holly Elizabeth Pennell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Chapel Lane
Bingley
West Yorkshire
BD16 2NG
Director NameMr Alan James Pennell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11a Chapel Lane
Bingley
West Yorkshire
BD16 2NG

Location

Registered Address11a Chapel Lane
Bingley
West Yorkshire
BD16 2NG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

6 October 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Application to strike the company off the register (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
4 July 2022Cessation of Holly Elizabeth Pennell as a person with significant control on 28 June 2022 (1 page)
4 July 2022Termination of appointment of Holly Elizabeth Pennell as a director on 28 June 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
20 August 2021Cessation of Helen Kitson as a person with significant control on 31 July 2021 (1 page)
20 August 2021Registered office address changed from 11B Chapel Lane Bingley West Yorkshire BD16 2NG England to 11a Chapel Lane Bingley West Yorkshire BD16 2NG on 20 August 2021 (1 page)
20 August 2021Change of details for Ms Holly Elizabeth Watmuff as a person with significant control on 1 August 2021 (2 pages)
20 August 2021Termination of appointment of Helen Kitson as a director on 1 August 2021 (1 page)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
20 August 2021Director's details changed for Ms Holly Elizabeth Watmuff on 9 August 2021 (2 pages)
22 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 July 2020Director's details changed for Ms Holly Elizabeth Watmuff on 27 July 2020 (2 pages)
28 July 2020Change of details for Ms Holly Elizabeth Claire Watmuff as a person with significant control on 27 July 2020 (2 pages)
13 July 2020Registered office address changed from 8 Chapel Lane Bingley West Yorkshire BD16 2NG United Kingdom to 11B Chapel Lane Bingley West Yorkshire BD16 2NG on 13 July 2020 (1 page)
23 August 2019Incorporation
Statement of capital on 2019-08-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)