- Company Overview for IAM CHAPTERS LIMITED (08745278)
- Filing history for IAM CHAPTERS LIMITED (08745278)
- People for IAM CHAPTERS LIMITED (08745278)
- More for IAM CHAPTERS LIMITED (08745278)
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) |
---|---|---|---|
05 Sep 2019 | AP01 | Appointment of Mr Andrew William Watts as a director on 23 August 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Shane Louise Walton as a director on 23 August 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Mar 2019 | TM01 | Termination of appointment of David Furneaux Mckeown as a director on 1 March 2019 | |
11 Oct 2018 | AP01 | Appointment of Ms Kirsten Hilda Johannessen Bodley as a director on 8 October 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Apr 2018 | AP01 | Appointment of Mrs Shane Louise Walton as a director on 20 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of James Grant Hale as a director on 20 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
11 Nov 2017 | CH01 | Director's details changed for Mr David Furneaux Mckeown on 10 November 2017 | |
22 Oct 2017 | AP01 | Appointment of Mr James Grant Hale as a director on 22 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Clifford Graeme Lineker as a director on 20 October 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 May 2017 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane, Bradley Stoke Bristol BS32 4JY to 4th Floor St Catherine’S Court Berkeley Place Bristol BS8 1BQ on 29 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
10 Nov 2016 | AP01 | Appointment of Mr Clifford Graeme Lineker as a director on 1 November 2016 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
19 Oct 2015 | TM01 | Termination of appointment of Benjamin Thomas Ross as a director on 19 October 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | TM01 | Termination of appointment of Stephen James Morris as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Richard John Edwards as a director on 1 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Benjamin Thomas Ross as a director on 1 May 2015 | |
06 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 |