CHAPTER HOUSE LEASING LIMITED

04753549
847 BURY ROAD BAMFORD ROCHDALE OL11 4AA

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
25 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
23 Jun 2015 annual-return Annual Return 3 Buy now
28 Feb 2015 accounts Annual Accounts 4 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 officers Change of particulars for director (Sarah Buckley) 2 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2011 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Sarah Buckley) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Sarah Buckley) 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2009 accounts Annual Accounts 4 Buy now
10 Jul 2009 officers Secretary appointed janice simmonds 2 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 108 park road timperley altrincham cheshire WA15 6TE 1 Buy now
10 Jul 2009 officers Appointment terminated secretary andrew grayson 1 Buy now
18 May 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 5 Buy now
14 May 2008 annual-return Return made up to 06/05/08; full list of members 3 Buy now
14 Aug 2007 accounts Annual Accounts 5 Buy now
12 Jun 2007 annual-return Return made up to 06/05/07; full list of members 6 Buy now
20 Dec 2006 officers New secretary appointed 1 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers Director resigned 1 Buy now
21 Sep 2006 accounts Annual Accounts 5 Buy now
28 Jul 2006 annual-return Return made up to 06/05/06; full list of members 6 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 62 grosvenor crescent hyde cheshire SK14 5AN 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 accounts Annual Accounts 5 Buy now
10 Jun 2005 annual-return Return made up to 06/05/05; full list of members 6 Buy now
21 Apr 2005 capital Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
26 Jul 2004 accounts Annual Accounts 5 Buy now
12 May 2004 annual-return Return made up to 06/05/04; full list of members 6 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: spring court spring road, hale altrincham cheshire WA14 2UQ 1 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
15 May 2003 officers New director appointed 2 Buy now
15 May 2003 officers New secretary appointed 2 Buy now
06 May 2003 incorporation Incorporation Company 12 Buy now