- Company Overview for CHAPMAN PIERI LIMITED (09301202)
- Filing history for CHAPMAN PIERI LIMITED (09301202)
- People for CHAPMAN PIERI LIMITED (09301202)
- Insolvency for CHAPMAN PIERI LIMITED (09301202)
- More for CHAPMAN PIERI LIMITED (09301202)
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) |
---|---|---|---|
16 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | TM01 | Termination of appointment of Marion Foley as a director on 12 May 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
11 Aug 2016 | CH01 | Director's details changed for Mrs Marion Foley on 11 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Marion Foley as a director on 1 August 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Karen Chapman on 15 October 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Southgate Office Village Block C Ground Floor 284B Chase Road Southgate Middlesex N14 6HF to Southgate Office Village Block D Ground Floor 286 Chase Road Southgate Middlesex N14 6HF on 3 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Christina Pieri on 15 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Jun 2015 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Southgate Office Village Block C Ground Floor 284B Chase Road Southgate Middlesex N14 6HF on 12 June 2015 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|