Advanced company searchLink opens in new window

CHAPTER ONE RECOVERY LTD

Company number 11512699

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
04 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
02 Feb 2021 AP01 Appointment of Mr Owen Timothy Griffin as a director on 1 January 2021
29 Jan 2021 AD01 Registered office address changed from 2 John Piers Lane Oxford OX1 5BP England to 14 Penton Road Staines-upon-Thames TW18 2JY on 29 January 2021
18 Nov 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
18 Aug 2020 PSC04 Change of details for Mrs Barbara Maria Griffin as a person with significant control on 18 August 2020
18 Aug 2020 PSC07 Cessation of Joseph Goldberg as a person with significant control on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from 25 Wykeham Road London NW4 2TB England to 2 John Piers Lane Oxford OX1 5BP on 18 August 2020
06 Apr 2020 AD01 Registered office address changed from 52 Shirehall Park Shirehall Park London NW4 2QX United Kingdom to 25 Wykeham Road London NW4 2TB on 6 April 2020
06 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Apr 2020 TM01 Termination of appointment of Barbara Maria Griffin as a director on 1 April 2020
17 Jan 2020 AP01 Appointment of Mrs Barbara Maria Griffin as a director on 17 January 2020
17 Jan 2020 PSC01 Notification of Barbara Maria Griffin as a person with significant control on 13 August 2018
04 Nov 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted