CHAPTER EIGHT LIMITED

Company Documents

DateDescription
07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OAKLEY

View Document

16/06/1416 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW VERNON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS HELEN LOUISE BARLTROP

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON STOCK-CALDWELL

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS ALISON MARGARET STOCK-CALDWELL

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM CASTLETON MILL CASTLETON CLOSE LEEDS WEST YORKSHIRE LS12 2DS

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE LAVERICK / 16/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ATKINSON / 16/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEES / 16/05/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOIS GRIFFIN / 16/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO ANTHONY THOMAS / 16/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OAKLEY / 16/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS SUZANNE LOIS GRIFFIN

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN OAKLEY

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS SUSAN CHRISTINE LAVERICK

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MRS SUZANNE LOIS GRIFFIN

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR ANDREW ROBERT ATKINSON

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MCCULLOCH

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR KARL RAHMANI

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCULLOCH

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR BRIAN LEES

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 CASTLETON MILL, CASTLETON CLOSE ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2DS

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED CHAPTER EIGHT (GB) LTD CERTIFICATE ISSUED ON 06/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 CASTLETON MILL CASTLETON CLOSE LEEDS LS12 2DS

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • LAMBAS LTD


  • 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