M CHAPMAN PLASTERING LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Secretary's details changed for Heelan Associates Ltd on 2021-10-12

View Document

05/10/215 October 2021 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1, the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-05

View Document

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

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 19/02/2019

View Document

12/02/1912 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEELAN ASSOCIATES LTD / 01/02/2019

View Document

12/02/1912 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEELAN ASSOCIATES LTD / 01/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 8 WATERBERRY DRIVE WATERLOOVILLE PO7 7YH ENGLAND

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHAPMAN / 01/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM UNIT 1, BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6QX UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

09/01/189 January 2018 CORPORATE SECRETARY APPOINTED HEELAN ASSOCIATES LTD

View Document

07/06/177 June 2017 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