CHAPTER ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | Compulsory strike-off action has been discontinued |
20/04/2520 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/04/2520 April 2025 | Registered office address changed from 134 High Street Hythe CT21 5LB England to 183 Fore Street Angel Place London N18 2UD on 2025-04-20 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
20/04/2420 April 2024 | Sub-division of shares on 2019-07-11 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
23/02/2423 February 2024 | Change of share class name or designation |
22/02/2422 February 2024 | Notification of Alistair Noel as a person with significant control on 2019-07-11 |
22/02/2422 February 2024 | Cessation of Alistair James Noel as a person with significant control on 2019-07-17 |
22/02/2422 February 2024 | Notification of Dorabridge Design & Build Limited as a person with significant control on 2019-07-11 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Micro company accounts made up to 2022-12-31 |
10/01/2410 January 2024 | Secretary's details changed for Mr Jeremy Stuart Dening on 2024-01-10 |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Satisfaction of charge 106192370002 in full |
31/03/2331 March 2023 | Satisfaction of charge 106192370001 in full |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
01/03/231 March 2023 | Termination of appointment of Ralph Gerald Noel as a director on 2022-09-29 |
03/02/233 February 2023 | Director's details changed for Mr Alistair Noel on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
03/02/233 February 2023 | Change of details for Mr Alistair James Noel as a person with significant control on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Registration of charge 106192370002, created on 2022-11-21 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Appointment of Mr Ralph Gerald Noel as a director on 2022-09-20 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-02-01 with no updates |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 42A HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND |
23/02/1923 February 2019 | REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS CT10 1JJ ENGLAND |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
20/12/1820 December 2018 | SECRETARY APPOINTED MR JEREMY STUART DENING |
14/09/1814 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
27/02/1827 February 2018 | CESSATION OF MATTHEW CULLUM AS A PSC |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR NOEL |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 16 ROSE LANE CANTERBURY KENT CT1 2UR UNITED KINGDOM |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106192370001 |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CULLUM |
14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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