Advanced company searchLink opens in new window

13 CHAPTER HOUSE MANAGEMENT COMPANY LIMITED

Company number 08676108

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)
11 Nov 2024 AA Accounts for a dormant company made up to 30 September 2024
22 Oct 2024 CH01 Director's details changed for Callum Usher Forrest on 4 September 2013
22 Oct 2024 PSC04 Change of details for Callum Usher Forrest as a person with significant control on 6 April 2016
22 Oct 2024 PSC04 Change of details for Callum Usher Forrest as a person with significant control on 23 October 2023
22 Oct 2024 CH01 Director's details changed for Callum Usher Forrest on 23 October 2023
22 Oct 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with updates
15 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Oct 2022 PSC01 Notification of Bryn Ray as a person with significant control on 8 September 2022
18 Oct 2022 AP01 Appointment of Bryn Ray as a director on 8 September 2022
18 Oct 2022 PSC07 Cessation of Tracey Jayne Wallace as a person with significant control on 8 September 2022
18 Oct 2022 PSC01 Notification of Elizabeth Alice Garland as a person with significant control on 8 September 2022
18 Oct 2022 TM01 Termination of appointment of Tracey Jayne Wallace as a director on 8 September 2022
13 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Jun 2021 PSC01 Notification of Stephan Ducharme as a person with significant control on 6 April 2016
07 Jun 2021 PSC01 Notification of Callum Usher Forrest as a person with significant control on 6 April 2016
07 Jun 2021 PSC01 Notification of Tracey Jayne Wallace as a person with significant control on 6 April 2016
07 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 7 June 2021
07 Jun 2021 CH01 Director's details changed for Tracey Jayne Wallace on 4 June 2021
18 May 2021 AD01 Registered office address changed from 13 Chapter Street Flats a-C London SW1P 4NY United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 May 2021
03 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Apr 2021 AA Accounts for a dormant company made up to 30 September 2019