CHAPTERHOUSE SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY GILLIAN FRASER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA

View Document

28/07/1628 July 2016 08/06/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY GILLIAN FRASER / 19/04/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY GILLIAN FRASER / 02/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY MANDY FRASER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATE, DIRECTOR MALCOLM FRASER LOGGED FORM

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MANDY FRASER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM FRASER

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 30/03/08

View Document

25/11/0825 November 2008 GBP NC 1000/100000 30/03/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTS AL3 4PW

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

12/01/8912 January 1989 WD 13/12/88 AD 31/01/88--------- £ SI 98@1=98 £ IC 900/998

View Document

28/10/8828 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 070788

View Document

24/06/8824 June 1988 WD 13/05/88 AD 05/10/87--------- £ SI 898@1=898 £ IC 2/900

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/11/8727 November 1987 £ NC 100/1000

View Document

09/11/879 November 1987 COMPANY NAME CHANGED BAYHAVEN LIMITED CERTIFICATE ISSUED ON 10/11/87

View Document

25/10/8725 October 1987 ALTER MEM AND ARTS 090987

View Document

25/10/8725 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 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