CHAPTER ONE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mrs Alexandra Jane Pendaries as a person with significant control on 2016-04-06

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/257 May 2025 Change of details for Mr Philippe Claude Pendaries as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/09/2218 September 2022 Certificate of change of name

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Philippe Claude Pendaries on 2022-04-28

View Document

03/05/223 May 2022 Change of details for Mrs Alexandra Jane Pendaries as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Change of details for Mr Philippe Claude Pendaries as a person with significant control on 2022-04-28

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

28/09/2128 September 2021 Appointment of Mr Stephen John Richard Sandsmith as a director on 2021-09-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE CLAUDE PENDARIES / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE CLAUDE PENDARIES / 15/05/2014

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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