CHAPTER 1 TRADING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/05/247 May 2024 Registered office address changed from 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ England to 1 Champion Park London SE5 8FJ on 2024-05-07

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/05/2330 May 2023 Registered office address changed from 3rd Floor, St Olaves House 10 Lloyd's Avenue London EC3N 3AJ England to 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ on 2023-05-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Nigel John Hills as a director on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mrs Lynne Teresa Shea as a director on 2022-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATION ARMY HOUSING ASSOCIATION

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARRINGTON

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 EXTON STREET LONDON SE1 8UE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CESSATION OF CHAPTER 1 CHARITY LTD AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR NIGEL JOHN HILLS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NIGEL GRAHAM PARRINGTON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BODLEY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

17/02/1717 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/12/158 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JATINDER SAINI

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAWKINS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARRINGTON

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MR JOSEPH MAIN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NIGEL GRAHAM PARRINGTON

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CLIVE DOUGLAS BODLEY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH MAIN

View Document

27/10/1427 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/11/128 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WOOD

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED CLAIRE WOOD

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CLIVE ROBIN TAYLOR

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL GWYNNE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL GWYNNE

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JATINDER PAL SINGH SAINI

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED SIMON ROSS WILSON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR GEOFFREY DAVID HAWKINS

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

16/04/1016 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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