- Company Overview for CHAPTRE GREENCO LIMITED (10976426)
- Filing history for CHAPTRE GREENCO LIMITED (10976426)
- People for CHAPTRE GREENCO LIMITED (10976426)
- Charges for CHAPTRE GREENCO LIMITED (10976426)
- More for CHAPTRE GREENCO LIMITED (10976426)
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) |
---|---|---|---|
12 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
01 Mar 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 19 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2 January 2019 | |
02 Jan 2019 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 19 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
04 Oct 2018 | TM01 | Termination of appointment of Mark Jonathan Dooley as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Andrew Horsley Clifford Hartley as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Matthew John Edgar as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of John Mark Isherwood as a director on 27 September 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Adam Cade Nancarrow on 25 June 2018 | |
08 May 2018 | TM01 | Termination of appointment of Christopher Michael Archer as a director on 25 April 2018 | |
08 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
04 Dec 2017 | MR01 | Registration of charge 109764260001, created on 1 December 2017 | |
22 Nov 2017 | MA | Memorandum and Articles of Association | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | AP03 | Appointment of Helen Louise Everitt as a secretary on 3 November 2017 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|