CHAPTER SPITALFIELDS LIMITED

06059074
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 26 Buy now
02 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 26 Buy now
15 Jun 2023 mortgage Registration of a charge 77 Buy now
15 Jun 2023 mortgage Registration of a charge 95 Buy now
05 Jun 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
05 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2023 accounts Annual Accounts 27 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 28 Buy now
11 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
17 Dec 2020 accounts Annual Accounts 26 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Oct 2019 accounts Annual Accounts 26 Buy now
11 Oct 2019 officers Termination of appointment of director (Wesley Hamilton Fuller) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (James Derek Ramsey) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Alan Joshua Carper) 1 Buy now
09 Oct 2019 officers Change of particulars for director (Mr Joshua Carper) 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 resolution Resolution 3 Buy now
30 Aug 2018 accounts Annual Accounts 25 Buy now
29 Jun 2018 mortgage Registration of a charge 80 Buy now
28 Jun 2018 mortgage Registration of a charge 85 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
12 Oct 2017 accounts Annual Accounts 24 Buy now
29 Sep 2017 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Jeff Russell Manno) 1 Buy now
28 Apr 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
26 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 23 Buy now
20 Sep 2016 officers Change of particulars for director (Mr. Wesley Hamilton Fuller) 2 Buy now
12 Sep 2016 officers Appointment of director (Jeff Manno) 2 Buy now
30 Aug 2016 officers Appointment of director (Angela Marie Russell) 2 Buy now
30 Aug 2016 officers Appointment of director (Mrs Angela Marie Russell) 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
15 Dec 2015 address Move Registers To Sail Company With New Address 1 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Joshua Carper) 2 Buy now
14 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
14 Dec 2015 officers Change of particulars for director (Wesley Fuller) 2 Buy now
27 Jul 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 May 2015 officers Appointment of director (Wesley Fuller) 3 Buy now
06 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2015 officers Termination of appointment of director (Sebastian Von Ribbentrop) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Jade Louise Moore) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Neil Burton) 2 Buy now
30 Apr 2015 mortgage Registration of a charge 84 Buy now
30 Apr 2015 mortgage Registration of a charge 25 Buy now
28 Apr 2015 officers Appointment of director (Joshua Carper) 3 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 officers Termination of appointment of director (Peter Hills) 2 Buy now
12 Mar 2015 resolution Resolution 2 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2015 accounts Annual Accounts 19 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
22 Dec 2014 officers Change of particulars for director (Mrs Jade Louise Moore) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Neil Burton) 2 Buy now
08 Oct 2014 accounts Annual Accounts 18 Buy now
10 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Peter Brigham) 1 Buy now
16 Dec 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 17 Buy now
22 Jul 2013 officers Appointment of director (Neil Burton) 3 Buy now
22 Jul 2013 officers Appointment of director (Mrs Jade Louise Moore) 3 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
04 Dec 2012 officers Change of particulars for director (Peter Hills) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Peter Brigham) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Sebastian Von Ribbentrop) 2 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 16 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2012 officers Termination of appointment of secretary (Tracy Everson Davis) 2 Buy now
13 Jun 2012 officers Termination of appointment of director (Gordon Robert Mckie) 2 Buy now
13 Jun 2012 officers Termination of appointment of director (Michael John Pegler) 2 Buy now
13 Jun 2012 officers Termination of appointment of director (Guy Lukin Rudd) 2 Buy now
13 Jun 2012 officers Appointment of director (Peter Hills) 3 Buy now
13 Jun 2012 officers Appointment of director (Peter Brigham) 3 Buy now
13 Jun 2012 officers Appointment of director (Sebastian Von Ribbentrop) 3 Buy now
16 May 2012 accounts Annual Accounts 17 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
23 Nov 2011 officers Change of particulars for director (Mr Michael John Pegler) 2 Buy now
07 Jun 2011 accounts Annual Accounts 18 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 officers Termination of appointment of director (Stuart Grant) 1 Buy now
17 Nov 2010 officers Appointment of director (Mr Gordon Robert Mckie) 2 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now