- Company Overview for CHAPTER GROUP PROPERTIES LIMITED (01618447)
- Filing history for CHAPTER GROUP PROPERTIES LIMITED (01618447)
- People for CHAPTER GROUP PROPERTIES LIMITED (01618447)
- Charges for CHAPTER GROUP PROPERTIES LIMITED (01618447)
- Insolvency for CHAPTER GROUP PROPERTIES LIMITED (01618447)
- More for CHAPTER GROUP PROPERTIES LIMITED (01618447)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
20 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2018 | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
13 Jan 2017 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
13 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
09 May 2016 | 4.70 | Declaration of solvency | |
09 May 2016 | 4.70 |
Declaration of solvency
|
|
10 Sep 2015 | AD01 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 10 September 2015 | |
09 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | 4.70 | Declaration of solvency | |
20 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
31 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
19 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
11 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
09 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
27 Jul 2011 | AP03 | Appointment of Nilesh Nagar as a secretary | |
27 Jul 2011 | TM02 | Termination of appointment of Graham Lancaster as a secretary | |
15 Jul 2011 | AA | Full accounts made up to 31 March 2011 |