Advanced company searchLink opens in new window

IAM CHAPTERS LIMITED

Company number 08745278

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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