CHAPTRE INVESTMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Philipp Ulrich Rasi De Mel as a director on 2025-01-06

View Document

07/01/257 January 2025 Termination of appointment of Fiona Margaret Stewart as a director on 2025-01-06

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Change of details for Chaptre Greenco Limited as a person with significant control on 2019-01-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Termination of appointment of Stephen Leslie Ray as a director on 2021-06-15

View Document

20/07/2120 July 2021 Appointment of Mr Andrew Horsley Clifford Hartley as a director on 2021-06-15

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR MATTHEW JOHN EDGAR

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BRADSHAW

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM

View Document

02/01/192 January 2019 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED ANDREW HORSLEY CLIFFORD HARTLEY

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 48560755

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CADE NANCARROW / 25/06/2018

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPTRE GREENCO LIMITED

View Document

11/05/1811 May 2018 CESSATION OF MACQUARIE (UK) GROUP SERVICES LIMITED AS A PSC

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 237500

View Document

16/11/1716 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 225000

View Document

18/10/1718 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 212500

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 200000

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CADE NANCARROW / 08/05/2017

View Document

08/08/178 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 187500

View Document

20/07/1720 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 175000

View Document

09/06/179 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 162500

View Document

17/05/1717 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 150000

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 137500

View Document

02/03/172 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 125000

View Document

10/02/1710 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 112500

View Document

10/02/1710 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 100000

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD

View Document

07/11/167 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 87500

View Document

05/10/165 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 75000

View Document

24/08/1624 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 62500

View Document

07/07/167 July 2016 ADOPT ARTICLES 29/06/2016

View Document

01/07/161 July 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company