CHAPTER TWENTY LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Jonathan Alexander Bunn as a person with significant control on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Jonathan Alexander Bunn on 2025-01-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/02/2429 February 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-08-31 to 2023-09-30

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Termination of appointment of Geoffrey David Slater as a director on 2023-04-28

View Document

02/06/232 June 2023 Appointment of Mr Jonathan Alexander Bunn as a director on 2023-04-28

View Document

02/06/232 June 2023 Appointment of Mrs Stacey Kim Bunn as a director on 2023-04-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Notification of Stacey Kim Bunn as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Notification of Jonathan Alexander Bunn as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Cessation of Geoffrey David Slater as a person with significant control on 2023-04-28

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

28/04/2328 April 2023 Certificate of change of name

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

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

View Accounts

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID SLATER / 30/09/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFRYE DAVID SLATER / 26/08/2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GEOFFRYE DAVID SLATER

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information