About

Registered Number: 06764409
Date of Incorporation: 03/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN,

 

Chapter Agency Ltd was setup in 2008, it has a status of "Active". There are 6 directors listed as Fitzwilliam, Peter David Campbell, Burman, Daniel Joshua Harris, Boulter, Ian Everitt, Glover, Richard John, Heffernan, Martin Gerard Matthew, Neault, Ricky for this company at Companies House. We don't know the number of employees at Chapter Agency Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Daniel Joshua Harris 02 April 2019 - 1
BOULTER, Ian Everitt 03 December 2008 08 April 2019 1
GLOVER, Richard John 23 March 2015 10 June 2016 1
HEFFERNAN, Martin Gerard Matthew 03 December 2008 08 April 2019 1
NEAULT, Ricky 01 April 2014 21 January 2019 1
Secretary Name Appointed Resigned Total Appointments
FITZWILLIAM, Peter David Campbell 26 November 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 29 January 2019
MA - Memorandum and Articles 23 November 2018
RESOLUTIONS - N/A 15 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 07 February 2018
PSC05 - N/A 07 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 10 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA01 - Change of accounting reference date 10 December 2015
AP03 - Appointment of secretary 10 December 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 24 April 2013
SH08 - Notice of name or other designation of class of shares 24 April 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
225 - Change of Accounting Reference Date 07 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
CERTNM - Change of name certificate 19 March 2009
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 19 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.