CHAPTER ONE APARTMENTS ME4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 05/07/245 July 2024 | Change of details for Mr Gurbind Powar as a person with significant control on 2020-07-23 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 04/07/244 July 2024 | Notification of Mundip Powar as a person with significant control on 2020-07-23 |
| 04/07/244 July 2024 | Notification of Rhpd Holdings Limited as a person with significant control on 2020-07-23 |
| 04/07/244 July 2024 | Notification of Jesinder Powar as a person with significant control on 2020-07-23 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-08-31 |
| 29/09/2329 September 2023 | Registration of charge 114983730006, created on 2023-09-28 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 18/01/2318 January 2023 | Certificate of change of name |
| 27/10/2227 October 2022 | Registration of charge 114983730005, created on 2022-10-18 |
| 27/10/2227 October 2022 | Registration of charge 114983730004, created on 2022-10-18 |
| 26/10/2226 October 2022 | Satisfaction of charge 114983730002 in full |
| 19/10/2219 October 2022 | Registration of charge 114983730003, created on 2022-10-18 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-04 with updates |
| 26/11/2026 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 227 CITY WAY ROCHESTER ME1 2TL ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR JESINDER POWAR |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MRS MUNDIP POWAR |
| 05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114983730001 |
| 03/12/193 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/07/194 July 2019 | CESSATION OF MUNDIP POWAR AS A PSC |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GURBIND POWAR / 02/07/2019 |
| 04/07/194 July 2019 | CESSATION OF JESINDER POWAR AS A PSC |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG UNITED KINGDOM |
| 03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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