CHPT3 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 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 2025-01-31

View Document

31/01/2531 January 2025 Statement of affairs

View Document

31/01/2531 January 2025 Resolutions

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2017-01-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

08/01/248 January 2024 Cessation of Bethlowsky & Co Aps as a person with significant control on 2022-01-28

View Document

08/01/248 January 2024 Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on 2022-01-28

View Document

08/01/248 January 2024 Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on 2022-01-28

View Document

03/01/243 January 2024 Change of details for David Millar as a person with significant control on 2022-01-28

View Document

03/01/243 January 2024 Notification of Bethlowsky & Co Aps as a person with significant control on 2022-01-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2021-12-31

View Document

03/12/223 December 2022 Termination of appointment of Alasdair Iain Mcgill as a director on 2022-12-02

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

12/01/2212 January 2022 Appointment of Mr James Allan Carnes as a director on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Ms Frances Millar as a director on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Avril Chisholm Millar as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Sub-division of shares on 2021-05-31

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR ALASDAIR IAIN MCGILL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD UNITED KINGDOM

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DENTON

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MICHELLE GAHAGAN

View Document

24/08/2024 August 2020 SECRETARY APPOINTED AVRIL CHISHOLM MILLAR

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLWELL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED DAVID PATERSON MILLAR

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER CHARLES MILLS / 27/02/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BOLWELL / 27/02/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR PETER DENTON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / DAVID MILLAR / 01/11/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 26A STONOR ROAD LONDON W14 8RZ UNITED KINGDOM

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PAUL JAMES BOLWELL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEPHEN ALEXANDER CHARLES MILLS

View Document

05/12/175 December 2017 COMPANY NAME CHANGED CHAPTR3 LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 Confirmation statement made on 2017-01-26 with updates

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES MILLAR

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 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