CHAPTER SQUARE LIMITED

3 Front Street 3 Front Street, Houghton Le Spring, DH5 9PF, England
StatusACTIVE
Company No.08775817
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHAPTER SQUARE LIMITED is an active private limited company with number 08775817. It was incorporated 10 years, 6 months, 17 days ago, on 14 November 2013. The company address is 3 Front Street 3 Front Street, Houghton Le Spring, DH5 9PF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

New address: 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF

Old address: 6 Pier Point Marine Walk Sunderland SR6 0PP England

Change date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Craig Fitzakerly

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Clinton Mysleyko

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Mr Craig Fitzakerly

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clinton Mysleyko

Change date: 2021-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

New address: 6 Pier Point Marine Walk Sunderland SR6 0PP

Old address: Bede House 3 Belmont Business Park Durham DH1 1TW England

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Bede House 3 Belmont Business Park Durham DH1 1TW

Old address: Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW

Change date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clinton Mysleyko

Change date: 2015-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR PROPERTY HOLDINGS LTD

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11233615
Status:ACTIVE
Category:Private Limited Company

B.J. HALL (BUILDERS) LIMITED

KINGS PARADE,CROYDON,

Number:01309347
Status:LIQUIDATION
Category:Private Limited Company

CENTRUMPUNKT FINANCE LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC418961
Status:ACTIVE
Category:Limited Liability Partnership

IPE ARNISON ROAD LIMITED

4TH FLOOR 73,LONDON,W1S 1RS

Number:10640555
Status:ACTIVE
Category:Private Limited Company

SAMUELS MEDIA LIMITED

3RD FLOOR,ROMFORD,RM1 1TG

Number:07788951
Status:ACTIVE
Category:Private Limited Company

TIKTO LLP

OFFICE 17, BILSTON GLEN ENTERPRISE CENTRE,LOANHEAD,EH20 9LZ

Number:SO300499
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source