Advanced company searchLink opens in new window

CHAPTER KING'S CROSS LIMITED

Company number 06002315

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)
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Mr Michael John Pegler on 17 November 2011
05 May 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Mr Gordon Robert Mckie as a director
17 Nov 2010 TM01 Termination of appointment of Stuart Grant as a director
03 Jun 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Guy Lukin Rudd on 22 December 2009
22 Dec 2009 CH03 Secretary's details changed for Tracy Everson-Davies on 22 December 2009
07 Oct 2009 AP03 Appointment of Tracy Everson-Davies as a secretary
07 Oct 2009 TM02 Termination of appointment of Ryan Craig as a secretary
16 Jul 2009 288b Appointment terminated director dennis mcdonagh
16 Jul 2009 288a Director appointed guy lukin rudd
06 Jun 2009 AA Full accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 17/11/08; full list of members
05 Sep 2008 AA Full accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 17/11/07; full list of members
20 Nov 2007 288c Director's particulars changed
20 Nov 2007 288c Secretary's particulars changed
20 Nov 2007 288c Secretary's particulars changed
22 Sep 2007 395 Particulars of mortgage/charge
26 Mar 2007 288a New secretary appointed
26 Mar 2007 288b Secretary resigned
26 Feb 2007 MEM/ARTS Memorandum and Articles of Association