COLLINS CHAPTERHOUSE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/05/2431 May 2024 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31 |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-08-31 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 21/06/2321 June 2023 | Change of details for Ms Bridget Rose Collins as a person with significant control on 2022-09-29 |
| 21/06/2321 June 2023 | Director's details changed for Ms Bridget Rose Collins on 2022-09-29 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM CITROEN WELLS, DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DR ENGLAND |
| 09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 20/11/1820 November 2018 | PREVEXT FROM 30/06/2018 TO 31/08/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 12 KENTISH MANSIONS LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DD UNITED KINGDOM |
| 12/06/1712 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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