Advanced company searchLink opens in new window

YOUR CHAPTER LIMITED

Company number 09097182

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)
25 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re re organisation and aqyure the entire share capital of the fostering organisation LIMITED 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 MA Memorandum and Articles of Association
10 Mar 2016 TM01 Termination of appointment of Marcella Vittoria Bird as a director on 10 March 2016
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 112
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 112.00
21 Aug 2015 MA Memorandum and Articles of Association
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2015 AP01 Appointment of Mr Mohammad Saeed Akhtar as a director on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Mohammed Shuaib Ishaq as a director on 16 August 2015
14 Aug 2015 AP01 Appointment of Mrs Catherine Ann Sammonds as a director on 14 August 2015
27 Apr 2015 TM01 Termination of appointment of Catherine Ann Sammonds as a director on 27 April 2015
23 Mar 2015 AP01 Appointment of Mrs Catherine Ann Sammonds as a director on 23 March 2015
28 Jan 2015 AP01 Appointment of Mr Kamran Abassi as a director on 27 January 2015
28 Jan 2015 AD01 Registered office address changed from 17 Marabou Drive Darwen Lancashire BB3 0JN to Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER on 28 January 2015
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
21 Oct 2014 TM02 Termination of appointment of Daniela La Falce as a secretary on 21 October 2014
13 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
29 Sep 2014 AP01 Appointment of Mrs Marcella Vittoria Bird as a director on 28 September 2014
29 Sep 2014 TM01 Termination of appointment of Andreina Ferraro as a director on 29 September 2014
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted