CHAPMAN PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 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 2024-02-26

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Termination of appointment of Billy Chapman as a director on 2019-06-07

View Document

29/11/2229 November 2022 Appointment of Ms Kim Chapman as a director on 2019-06-07

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Cessation of Billy Chapman as a person with significant control on 2019-06-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Jack Michael Chapman on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Jack Michael Chapman as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Billy Chapman on 2022-02-28

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY CHAPMAN

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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