CHAPTER PLACE ASSOCIATES LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-02-27

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

21/05/2121 May 2021 05/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

05/03/215 March 2021 Annual accounts for year ending 05 Mar 2021

View Accounts

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD PRIVATE CLIENTS LTD

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY KIM ZANES

View Document

21/01/2121 January 2021 CESSATION OF STACEY CARL BODY AS A PSC

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR COLUMBA EDWARD MCMENAMIN

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 6 PEDANTRY APARTMENTS EDICULE SQUARE LONDON E3 5SD ENGLAND

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR STACEY BODY

View Document

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 702 GILBERT HOUSE BARBICAN LONDON EC2Y 8BD ENGLAND

View Document

25/11/1925 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 30 30 LOMBARD STREET LONDON EC3V 9BQ ENGLAND

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O ST JAMES'S PLACE 3 MOORGATE PLACE LONDON EC2R 6EA

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 30 30 LOMBARD STREET LONDON EC3V 9BQ ENGLAND

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHADBOLT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JIMMY LAW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PAUL MICHAEL SHADBOLT

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JIMMY LAW

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN YATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIM ZANES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS KIM DEBORAH ZANES

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 COMPANY NAME CHANGED CHARTER PLACE ASSOCIATES LTD CERTIFICATE ISSUED ON 06/07/17

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MISS GILLIAN YATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED ORBIS WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 03/01/17

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED SB FINANCIAL LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

07/05/167 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/02/1211 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ST JAMES'S PLACE HOUSE 3 MOORGATE PLACE LONDON EC2R 6EA

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY CARL BODY / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 75 ARLINGTON AVENUE LONDON N1 7BA

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STACEY BODY / 17/02/2009

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 39-41 NORTH ROAD LONDON N7 9DP

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 39-41 NORTH ROAD LONDON N7 8AB

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: UNIT 15 ELLINGFORD ROAD LONDON FIELDS LONDON E8 3PA

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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