CHAPTER MANAGEMENT LTD

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

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

03/03/253 March 2025 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

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

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

19/01/2319 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-01

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2228 June 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

05/05/225 May 2022 Director's details changed for Mr Daniel Thomas Jones on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Miss Katharine Nicole Pryer on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Miss Katharine Nicole Pryer as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Daniel Thomas Jones as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 107 Bell Street London NW1 6TL England to 27 Mortimer Street London W1T 3BL on 2022-05-05

View Document

27/04/2227 April 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MISS KATHARINE NICOLE PRYER / 21/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MISS KATHARINE NICOLE PRYER / 21/01/2021

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL THOMAS JONES

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR DANIEL THOMAS JONES

View Document

21/01/2121 January 2021 21/01/21 STATEMENT OF CAPITAL GBP 200

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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