Advanced company searchLink opens in new window

YOUR CHAPTER HOLDINGS LIMITED

Company number 10082417

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)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
12 Dec 2024 PSC07 Cessation of Rizwan Khan as a person with significant control on 1 September 2024
12 Dec 2024 PSC02 Notification of Your Chapter Topco Limited as a person with significant control on 1 September 2024
02 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
21 Sep 2024 MA Memorandum and Articles of Association
16 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2024 TM01 Termination of appointment of Rizwan Khan as a director on 1 September 2024
11 Sep 2024 TM01 Termination of appointment of Alfred Louis Foglio Ii as a director on 1 September 2024
08 Aug 2024 AP01 Appointment of Mr Paul Robinson as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Brendan Thomas Kelly as a director on 26 July 2024
07 Aug 2024 TM01 Termination of appointment of Virginia Anne Perkins as a director on 26 July 2024
02 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Article 4 be disapplied to permit transfer of shares 29/07/2024
30 Jul 2024 SH06 Cancellation of shares. Statement of capital on 9 July 2024
  • GBP 918.45
30 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Jul 2024 SH06 Cancellation of shares. Statement of capital on 1 July 2024
  • GBP 921.45
22 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 May 2024 SH06 Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 971.45
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
17 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,000
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 31 December 2021 with updates
13 May 2022 AD01 Registered office address changed from 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 13 May 2022
13 May 2022 CERTNM Company name changed care 4 children holdco LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26