CHAPTER BUILD GROUP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr Mark James Downton on 2025-01-18

View Document

18/01/2518 January 2025 Change of details for Mr James Edwards as a person with significant control on 2025-01-18

View Document

18/01/2518 January 2025 Registered office address changed from C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 1 Portersfield Road Norwich Norfolk NR2 3JT on 2025-01-18

View Document

18/01/2518 January 2025 Change of details for Mr Mark Roberts as a person with significant control on 2025-01-18

View Document

18/01/2518 January 2025 Change of details for Mr Mark James Downton as a person with significant control on 2025-01-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/08/2423 August 2024 Termination of appointment of Mark Dale Roberts as a director on 2024-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

06/12/196 December 2019 COMPANY NAME CHANGED NORSON CONSTRUCTION GROUP LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM THE COUNTING HOUSE COMBS TANNERY TANNERY ROAD, COMBS STOWMARKET SUFFOLK IP14 2EN ENGLAND

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARDS

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS

View Document

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

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MARK JAMES DOWNTON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CARLY WILLIAMSON

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

14/05/1814 May 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

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DOWNTON

View Document

21/08/1621 August 2016 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information