Advanced company searchLink opens in new window

CHAPTERS PROPERTY LONDON LIMITED

Company number 08630449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
03 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
12 May 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
31 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jan 2015 CERTNM Company name changed chapters green shaw LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-20
11 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
21 May 2014 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 21 May 2014
07 Aug 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
30 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-30
  • GBP 1