CHAPTER ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Compulsory strike-off action has been discontinued

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/04/2420 April 2024 Sub-division of shares on 2019-07-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

22/02/2422 February 2024 Notification of Alistair Noel as a person with significant control on 2019-07-11

View Document

22/02/2422 February 2024 Cessation of Alistair James Noel as a person with significant control on 2019-07-17

View Document

22/02/2422 February 2024 Notification of Dorabridge Design & Build Limited as a person with significant control on 2019-07-11

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Secretary's details changed for Mr Jeremy Stuart Dening on 2024-01-10

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Satisfaction of charge 106192370002 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 106192370001 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/03/231 March 2023 Termination of appointment of Ralph Gerald Noel as a director on 2022-09-29

View Document

03/02/233 February 2023 Director's details changed for Mr Alistair Noel on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/233 February 2023 Change of details for Mr Alistair James Noel as a person with significant control on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registration of charge 106192370002, created on 2022-11-21

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr Ralph Gerald Noel as a director on 2022-09-20

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 42A HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 84 HIGH STREET BROADSTAIRS CT10 1JJ ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR JEREMY STUART DENING

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CESSATION OF MATTHEW CULLUM AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR NOEL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 16 ROSE LANE CANTERBURY KENT CT1 2UR UNITED KINGDOM

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106192370001

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CULLUM

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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