- Company Overview for CHAPMAN PROPERTY INVESTMENTS LIMITED (12039445)
- Filing history for CHAPMAN PROPERTY INVESTMENTS LIMITED (12039445)
- People for CHAPMAN PROPERTY INVESTMENTS LIMITED (12039445)
- More for CHAPMAN PROPERTY INVESTMENTS LIMITED (12039445)
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
Statement of capital on 2019-06-07
|