CHAPTER ONE APARTMENTS ME4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Change of details for Mr Gurbind Powar as a person with significant control on 2020-07-23

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/07/244 July 2024 Notification of Mundip Powar as a person with significant control on 2020-07-23

View Document

04/07/244 July 2024 Notification of Rhpd Holdings Limited as a person with significant control on 2020-07-23

View Document

04/07/244 July 2024 Notification of Jesinder Powar as a person with significant control on 2020-07-23

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Registration of charge 114983730006, created on 2023-09-28

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

27/10/2227 October 2022 Registration of charge 114983730005, created on 2022-10-18

View Document

27/10/2227 October 2022 Registration of charge 114983730004, created on 2022-10-18

View Document

26/10/2226 October 2022 Satisfaction of charge 114983730002 in full

View Document

19/10/2219 October 2022 Registration of charge 114983730003, created on 2022-10-18

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

26/11/2026 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 227 CITY WAY ROCHESTER ME1 2TL ENGLAND

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR JESINDER POWAR

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS MUNDIP POWAR

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114983730001

View Document

03/12/193 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CESSATION OF MUNDIP POWAR AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR GURBIND POWAR / 02/07/2019

View Document

04/07/194 July 2019 CESSATION OF JESINDER POWAR AS A PSC

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG UNITED KINGDOM

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EDGE SKILLS UK LTD


  • 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