1-6 CHAPMAN'S END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-08-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY JEANETTE ANNS

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM C/O 5 CHAPMANS END CHAPMANS LANE ORPINGTON BR5 3JA ENGLAND

View Document

01/09/201 September 2020 Registered office address changed from , C/O 5 Chapmans End, Chapmans Lane, Orpington, BR5 3JA, England to 3 Chapmans End Chapmans Lane Orpington BR5 3JA on 2020-09-01

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MS SARAH MCCARTHY

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEMPSTER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHAPMANS END CHAPMANS LANE ORPINGTON BR5 3JA

View Document

07/05/197 May 2019 Registered office address changed from , Chapmans End Chapmans Lane, Orpington, BR5 3JA to 3 Chapmans End Chapmans Lane Orpington BR5 3JA on 2019-05-07

View Document

03/05/193 May 2019 SECRETARY APPOINTED MRS JEANETTE ANNS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANNS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY JEANETTE ANNS

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/11/2017

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/11/1724 November 2017 CESSATION OF STJ ESTATES LIMITED AS A PSC

View Document

09/11/179 November 2017 Registered office address changed from , 5th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BY, United Kingdom to 3 Chapmans End Chapmans Lane Orpington BR5 3JA on 2017-11-09

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 5TH FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BY UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MR DANIEL JAMES DEMPSTER

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MRS JEANETTE ANNS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR STJOHN STANDLEY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS JEANETTE ANNS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MIYAN MANNAN

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company