CHAPTER MANAGEMENT SERVICES LTD.
Company Documents
Date | Description |
---|---|
08/09/238 September 2023 | Final Gazette dissolved following liquidation |
08/09/238 September 2023 | Final Gazette dissolved following liquidation |
08/06/238 June 2023 | Return of final meeting in a members' voluntary winding up |
07/06/237 June 2023 | Liquidators' statement of receipts and payments to 2023-04-19 |
03/05/223 May 2022 | Registered office address changed from Clears House Colley Lane Reigate Surrey RH2 9JJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2022-05-03 |
03/05/223 May 2022 | Appointment of a voluntary liquidator |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Declaration of solvency |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Registered office address changed from Chapter House 33 London Road Reigate RH2 9HZ to Clears House Colley Lane Reigate Surrey RH2 9JJ on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
25/02/1625 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
23/09/1523 September 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN UPHILL / 01/04/2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HARDMAN / 01/04/2015 |
14/04/1514 April 2015 | COMPANY NAME CHANGED VALUE BUILDER LIMITED CERTIFICATE ISSUED ON 14/04/15 |
03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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