CHAPTER THORPE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Registered office address changed from 6 Pier Point Marine Walk Sunderland SR6 0PP England to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Change of details for Mr Clinton Mysleyko as a person with significant control on 2021-06-23

View Document

01/07/211 July 2021 Director's details changed for Mr Craig Fitzakerly on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 6 Pier Point Marine Walk Sunderland SR6 0PP on 2021-06-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM STEPHENSON HOUSE RICHARD STREET HETTON-LE-HOLE TYNE AND WEAR DH5 9HW ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108952620001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FITZAKERLY / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON MYSLEYKO / 27/07/2018

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 6 PIER POINT MARINE WALK ROKER SUNDERLAND TYNE AND WEAR SR6 0PP ENGLAND

View Document

02/08/172 August 2017 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