CHAPTERS TAVERNS LIMITED

Company Documents

DateDescription
29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM
1ST FLOOR STANMORE HOUSE
15-19 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARC DAVIES / 01/10/2009

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DAVIES / 01/10/2009

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE DAVIES / 01/10/2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DAVIES / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARC DAVIES / 01/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 56 UXBRIDGE ROAD SHEPHERDS BUSH GREEN LONDON W12 8LP

View Document

19/12/9719 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 25/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 26/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTING REF. DATE EXT FROM 01/05 TO 30/06

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 02/05/93

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: G OFFICE CHANGED 24/06/93 27 BLANDFORD STREET LONDON W1H 3AD

View Document

12/02/9312 February 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED SWANS NEST LTD. CERTIFICATE ISSUED ON 12/12/91

View Document

09/12/919 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/919 December 1991 ADOPT MEM AND ARTS 03/12/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: G OFFICE CHANGED 09/12/91 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 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