CHAPTER PROPERTIES INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Registration of charge 030472620020, created on 2025-01-03

View Document

04/11/244 November 2024 Satisfaction of charge 10 in full

View Document

04/11/244 November 2024 Satisfaction of charge 6 in full

View Document

04/11/244 November 2024 Satisfaction of charge 2 in full

View Document

04/11/244 November 2024 Satisfaction of charge 3 in full

View Document

04/11/244 November 2024 Satisfaction of charge 8 in full

View Document

04/11/244 November 2024 Satisfaction of charge 4 in full

View Document

04/11/244 November 2024 Satisfaction of charge 030472620018 in full

View Document

04/11/244 November 2024 Satisfaction of charge 030472620014 in full

View Document

04/11/244 November 2024 Satisfaction of charge 12 in full

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Satisfaction of charge 030472620013 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 5 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 7 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

19/12/2319 December 2023 All of the property or undertaking has been released from charge 030472620018

View Document

01/09/231 September 2023 Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 2023-09-01

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Change of details for Mr Anthony Michael Hindley as a person with significant control on 2023-06-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Anthony Michael Hindley on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Anthony Michael Hindley on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Anthony Michael Hindley as a person with significant control on 2022-05-20

View Document

18/02/2218 February 2022 Cessation of Anthony Michael Hindley as a person with significant control on 2016-04-06

View Document

20/01/2220 January 2022 Registration of charge 030472620018, created on 2022-01-18

View Document

18/11/2118 November 2021 Registered office address changed from Wall Hill Barn Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 2021-11-18

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2021 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030472620013

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030472620014

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL HINDLEY

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR ANTHONY MICHAEL HINDLEY

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH HINDLEY

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/04/1222 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/05/112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HINDLEY / 19/04/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: BARN COTTAGE BLACKSHAW HEYS FARM BREACH HOUSE LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7NS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WEST BARN SAVAY LANE, DENHAM UXBRIDGE MIDDLESEX UB9 5NJ

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 COMPANY NAME CHANGED CHAPTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: WEST BARN SAVAY FARM SAVAY LANE, DENHAM UXBRIDGE MIDDLESEX UB9 5NJ

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 66 GREAT CUMBERLAND PLACE LONDON W1H 7FD

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: FLAT 50 MINSTER COURT 28 HILLCREST ROAD EALING LONDON W5 1HH

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/952 June 1995 REGISTERED OFFICE CHANGED ON 02/06/95 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

19/04/9519 April 1995 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