Advanced company searchLink opens in new window

CHAPMAN PROPERTY INVESTMENTS LIMITED

Company number 12039445

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AD01 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 26 February 2024
22 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Nov 2022 AP01 Appointment of Ms Kim Chapman as a director on 7 June 2019
29 Nov 2022 TM01 Termination of appointment of Billy Chapman as a director on 7 June 2019
29 Nov 2022 PSC07 Cessation of Billy Chapman as a person with significant control on 7 June 2019
25 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Jack Michael Chapman on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Billy Chapman on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Jack Michael Chapman as a person with significant control on 28 February 2022
15 Oct 2021 AA Micro company accounts made up to 30 June 2021
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 AA Micro company accounts made up to 30 June 2020
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
10 Jun 2019 PSC01 Notification of Billy Chapman as a person with significant control on 7 June 2019
07 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-07
  • GBP 100