- Company Overview for CHAPTER KING'S CROSS LIMITED (06002315)
- Filing history for CHAPTER KING'S CROSS LIMITED (06002315)
- People for CHAPTER KING'S CROSS LIMITED (06002315)
- Charges for CHAPTER KING'S CROSS LIMITED (06002315)
- More for CHAPTER KING'S CROSS LIMITED (06002315)
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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Neil Burton on 1 January 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mrs Jade Louise Moore on 1 January 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 59 Markham Street London SW3 3NR on 3 February 2014 | |
03 Feb 2014 | TM01 | Termination of appointment of Peter Brigham as a director on 19 December 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 17 November 2013 with full list of shareholders | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AP01 | Appointment of Neil Burton as a director on 12 July 2013 | |
22 Jul 2013 | AP01 | Appointment of Mrs Jade Louise Moore as a director on 12 July 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Peter Hills on 3 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Mr Sebastian Von Ribbentrop on 3 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Peter Brigham on 3 December 2012 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2012 | AD01 | Registered office address changed from 9 Kingsway London WC2B 6XF on 13 June 2012 | |
13 Jun 2012 | TM02 | Termination of appointment of Tracy Everson-Davis as a secretary on 31 May 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Gordon Robert Mckie as a director on 31 May 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Michael John Pegler as a director on 31 May 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Guy Lukin Rudd as a director on 31 May 2012 | |
13 Jun 2012 | AP01 | Appointment of Sebastian Von Ribbentrop as a director on 31 May 2012 | |
13 Jun 2012 | AP01 | Appointment of Peter Hills as a director on 31 May 2012 | |
13 Jun 2012 | AP01 | Appointment of Peter Brigham as a director on 31 May 2012 | |
16 May 2012 | AA | Full accounts made up to 31 December 2011 |