CHAPTER CHAMBERS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALINE AKISANYA

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMA JILANI

View Document

27/12/1527 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR PETER GERARD DUNPHY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED ROSALINE FOLASADE AKISANYA

View Document

30/12/1230 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED SIMA ALI JILANI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/1011 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/12/0920 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANN FRANCES BROWN / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DAVID EDWARD BROWN / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLAIRE COOKE / 19/12/2009

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HODKINSON / 19/12/2009

View Document

25/01/0925 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIDGET LEE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 13/12/96; CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 REGISTERED OFFICE CHANGED ON 19/02/94

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: FLAT 33 CHAPTER CHAMBERS CHAPTER STREET LONDON SW1P 4NR

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 38 CHAPTER CHAMBERS CHAPTER STREET LONDON SW1

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/05/8723 May 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/06/782 June 1978 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