CHAPTER ESTATES LIMITED

03461222
COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE BA14 7FJ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 5 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2023 accounts Annual Accounts 5 Buy now
16 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2022 accounts Annual Accounts 5 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 mortgage Registration of a charge 6 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 officers Appointment of director (Mrs Chloe Primrose Horner) 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Angus Kingsley Horner) 2 Buy now
01 Apr 2020 accounts Annual Accounts 5 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 5 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 officers Termination of appointment of director (Pauline Frances Hignett) 1 Buy now
04 Apr 2018 accounts Annual Accounts 5 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 officers Appointment of director (Mr Angus Kingsley Horner) 2 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 8 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 officers Termination of appointment of director (Peter Triggs) 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
15 Sep 2011 accounts Annual Accounts 7 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 accounts Annual Accounts 7 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 05/11/07; no change of members 7 Buy now
15 Oct 2007 accounts Annual Accounts 7 Buy now
22 Nov 2006 annual-return Return made up to 05/11/06; full list of members 7 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
05 Oct 2005 accounts Annual Accounts 7 Buy now
30 Nov 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 7 Buy now
26 Nov 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 7 Buy now
12 Dec 2002 annual-return Return made up to 05/11/02; full list of members 7 Buy now
18 Jun 2002 accounts Annual Accounts 7 Buy now
21 Nov 2001 annual-return Return made up to 05/11/01; full list of members 7 Buy now
27 Mar 2001 accounts Annual Accounts 7 Buy now
16 Nov 2000 annual-return Return made up to 05/11/00; full list of members 7 Buy now
17 May 2000 accounts Annual Accounts 6 Buy now
15 Nov 1999 annual-return Return made up to 05/11/99; full list of members 7 Buy now
24 May 1999 accounts Annual Accounts 5 Buy now
03 Dec 1998 annual-return Return made up to 05/11/98; full list of members 6 Buy now
19 May 1998 capital Ad 04/03/98--------- £ si 93000@1=93000 £ ic 167000/260000 2 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 1998 capital Ad 24/11/97--------- £ si 166000@1=166000 £ ic 1000/167000 2 Buy now
25 Feb 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
25 Feb 1998 officers New director appointed 2 Buy now
12 Jan 1998 resolution Resolution 1 Buy now
12 Jan 1998 resolution Resolution 2 Buy now
12 Jan 1998 resolution Resolution 1 Buy now
12 Jan 1998 capital £ nc 1000/300000 20/11/97 1 Buy now
27 Nov 1997 officers Secretary resigned 1 Buy now
27 Nov 1997 officers Director resigned 1 Buy now
27 Nov 1997 officers New director appointed 2 Buy now
27 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 1997 address Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Nov 1997 capital Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
05 Nov 1997 incorporation Incorporation Company 12 Buy now