CHAPTER (CARDIFF) LIMITED
Status | ACTIVE |
Company No. | 01005570 |
Category | |
Incorporated | 23 Mar 1971 |
Age | 53 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHAPTER (CARDIFF) LIMITED is an active with number 01005570. It was incorporated 53 years, 2 months, 12 days ago, on 23 March 1971. The company address is Chapter Arts Centre Market Road Chapter Arts Centre Market Road, Cardiff, CF5 1QE.
Company Fillings
Accounts with accounts type group
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: Laurence Kahn
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lauren Beatrice Charlotte Orme
Appointment date: 2023-06-28
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-28
Officer name: Ms Naomi Elizabeth Stocks
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Malcolm Borthwick
Termination date: 2023-06-28
Documents
Accounts with accounts type group
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Lee-Ling Chan
Appointment date: 2022-04-07
Documents
Accounts with accounts type group
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kami Lamakan
Appointment date: 2021-09-22
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elin Wyn
Termination date: 2021-09-22
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrews
Termination date: 2021-09-22
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Romy Johnson
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Celeste Fass Del Torto
Termination date: 2021-02-08
Documents
Accounts with accounts type full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Cerys Irene Furlong
Documents
Mortgage satisfy charge full
Date: 12 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Mrs Catrin Gerallt Daniel
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Ewan Richard Hilton
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Stephen John Meade
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Steven John Blandford
Documents
Accounts with accounts type group
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enrico Giuseppe Luigi Carpanini
Termination date: 2019-08-16
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aled Mark Singleton
Termination date: 2019-04-28
Documents
Accounts with accounts type full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010055700013
Charge creation date: 2018-08-10
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 15 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Clare Murphy
Termination date: 2018-07-15
Documents
Statement of companys objects
Date: 22 Nov 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts amended with accounts type full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Gillian Anne Branston
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Anne Branston
Termination date: 2017-07-01
Documents
Mortgage satisfy charge full
Date: 27 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Appoint person secretary company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-14
Officer name: Sharon Elizabeth Stone
Documents
Termination secretary company with name termination date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-14
Officer name: Abigail Charles
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Laurence Kahn
Documents
Appoint person secretary company with name date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Abigail Charles
Appointment date: 2016-12-16
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-16
Officer name: Barbara Ruth Kehoe
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type group
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Barbara Frater
Termination date: 2016-07-08
Documents
Appoint person secretary company with name date
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Ruth Kehoe
Appointment date: 2016-04-20
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-20
Officer name: Alice Louise Burrows
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Ms Emma Celeste Fass Del Torto
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Ms Yvonne Clare Murphy
Documents
Annual return company with made up date no member list
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-07
Officer name: Mark White
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr Benedict Malcolm Borthwick
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr Aled Mark Singleton
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mr Robert Andrews
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Ms Cerys Furlong
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark White
Termination date: 2015-10-07
Documents
Accounts with accounts type group
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ivor Chapman
Termination date: 2015-01-21
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination director company
Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type group
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Dominic Frank Rai
Documents
Annual return company with made up date no member list
Date: 25 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type group
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ivor Chapman
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun Gwynne Jones
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lorraine Barbara Frater
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Alice Louise Burrows
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Evans
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Villida Catryn Jennet Ramasut
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Steven John Blandford
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Appoint person secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stephanie Evans
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Powell
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Blight
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Powell
Documents
Change person secretary company with change date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Powell
Change date: 2012-10-31
Documents
Accounts with accounts type group
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Powell
Documents
Termination secretary company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Arnott
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Romy Johnson
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Gidden
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Garrett
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Maskrey
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Blight
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Chapman
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Ann Jane Davies
Documents
Accounts with accounts type group
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Old address: the Art Centre, Market Road, Cardiff CF5 1QE
Change date: 2011-10-04
Documents
Legacy
Date: 01 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Matthews
Documents
Legacy
Date: 12 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type group
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 25 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date no member list
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Some Companies
ONE SOUTHSIDE,LONDON,N15 4DQ
Number: | 05373570 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HENDERSON STREET,MANCHESTER,M19 2QR
Number: | 10833203 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,LANCASHIRE,PR7 3AA
Number: | 03941956 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 11168907 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG
Number: | 04136438 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAWBERRY DAY CARE,BODMIN,PL31 2EU
Number: | 08117471 |
Status: | ACTIVE |
Category: | Private Limited Company |