Advanced company searchLink opens in new window

CHPT3 LIMITED

Company number 09405433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 AD01 Registered office address changed from 26a Stonor Road London W14 8RZ England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 January 2025
31 Jan 2025 LIQ02 Statement of affairs
31 Jan 2025 600 Appointment of a voluntary liquidator
31 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-27
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Sep 2024 TM01 Termination of appointment of Frances Millar as a director on 31 August 2024
17 Sep 2024 TM01 Termination of appointment of Elen Ann Barnes as a director on 31 August 2024
08 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 26 January 2017
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
08 Jan 2024 PSC04 Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on 28 January 2022
08 Jan 2024 PSC01 Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on 28 January 2022
08 Jan 2024 PSC07 Cessation of Bethlowsky & Co Aps as a person with significant control on 28 January 2022
03 Jan 2024 PSC02 Notification of Bethlowsky & Co Aps as a person with significant control on 28 January 2022
03 Jan 2024 PSC04 Change of details for David Millar as a person with significant control on 28 January 2022
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
05 Dec 2022 AA Micro company accounts made up to 31 December 2021
03 Dec 2022 TM01 Termination of appointment of Alasdair Iain Mcgill as a director on 2 December 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 133.32
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
12 Jan 2022 AP01 Appointment of Mr James Allan Carnes as a director on 10 January 2022
11 Jan 2022 TM01 Termination of appointment of Avril Chisholm Millar as a director on 10 January 2022
11 Jan 2022 AP01 Appointment of Ms Frances Millar as a director on 10 January 2022
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 122.21
30 Jul 2021 SH08 Change of share class name or designation