MARK CHAPMAN LIMITED
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Registered office address changed from PO Box 2381 Ni714095 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-03 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | |
06/02/256 February 2025 | Registered office address changed to PO Box 2381, Ni714095 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-06 |
06/02/256 February 2025 | |
11/10/2411 October 2024 | Appointment of Sarah Kelly as a secretary on 2024-09-01 |
11/10/2411 October 2024 | Registered office address changed from 338 Lanntara Ballymena County Antrim BT42 2BQ Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-10-11 |
11/10/2411 October 2024 | Termination of appointment of Joe Jaymer Curteis as a secretary on 2024-06-01 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
11/07/2411 July 2024 | Registered office address changed from T32, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB Northern Ireland to 338 Lanntara Ballymena County Antrim BT42 2BQ on 2024-07-11 |
01/07/241 July 2024 | Registered office address changed from Unit C21, St George's Building 37-41 High Street Belfast Northern Ireland BT1 2AB Northern Ireland to T32, Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-07-01 |
01/07/241 July 2024 | Appointment of Joe Jaymer Curteis as a secretary on 2024-06-01 |
01/07/241 July 2024 | Termination of appointment of Annette Mandy Robins as a secretary on 2024-05-01 |
23/06/2423 June 2024 | Registered office address changed from T9, Unit C21 St George's Building 37-41 High Street Belfast Northern Ireland BT1 2AB Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast Northern Ireland BT1 2AB on 2024-06-23 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with updates |
22/06/2422 June 2024 | Registered office address changed from 338 Lanntara, Ballymena County Antrim BT42 2BQ Northern Ireland to T9, Unit C21 St George's Building 37-41 High Street Belfast Northern Ireland BT1 2AB on 2024-06-22 |
22/06/2422 June 2024 | Appointment of Annette Mandy Robins as a secretary on 2024-05-01 |
06/06/246 June 2024 | Change of details for Mark Anthony Chapman as a person with significant control on 2024-05-06 |
06/06/246 June 2024 | Director's details changed for Mark Anthony Chapman on 2024-05-08 |
22/05/2422 May 2024 | Registered office address changed from Unit B13, B26 Carlisle House, 20a Carlisle Road Londonderry BT48 6JN Northern Ireland to 338 Lanntara, Ballymena County Antrim BT42 2BQ on 2024-05-22 |
06/05/246 May 2024 | Registered office address changed from Unit3082 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Unit B13, B26 Carlisle House, 20a Carlisle Road Londonderry BT48 6JN on 2024-05-06 |
15/04/2415 April 2024 | Incorporation |
More Company Information
Recently Viewed
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