CHAPTER ONE GROUP LIMITED

Company Documents

DateDescription
12/01/1912 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1812 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM ORCHARD VIEW PRIMROSE LANE OVERSLEY GREEN ALCESTER WARWICKSHIRE B49 6LG

View Document

11/01/1811 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1811 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 14/04/16 STATEMENT OF CAPITAL GBP 95000.00

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STRICKLAND EALES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY STRICKLAND EALES / 01/02/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN STRICKLAND-EALES / 31/10/2012

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STRICKLAND-EALES / 31/10/2012

View Document

30/06/1430 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 12 HILL VIEW ROAD HANBURY PARK WORCESTER WR2 4PJ

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY STRICKLAND EALES / 09/06/2010

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STRICKLAND-EALES / 09/06/2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: GREEN LANE TEWKESBURY GLOS GL20 8EZ

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED CHAPTER ONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

27/10/9227 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED CHAPTER ONE GROUP LIMITED CERTIFICATE ISSUED ON 14/03/91

View Document

20/11/9020 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 £ NC 10000/1000000 15/1

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED CHAPTER ONE DIRECT LIMITED CERTIFICATE ISSUED ON 30/12/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 3 CRESCENT PLACE CHELTENHAM GLOS GL50 3PH

View Document

04/04/874 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/08/8613 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

28/08/7928 August 1979 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