THE PROPERTY CHAPS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from C/O National Business Register Group Ltd 3 Sovereign Court Graham Street Birmingham B1 3JR England to Suite 7, the Courtyard, Russell House Doctors Lane Henley-in-Arden B95 5AW on 2024-10-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Registered office address changed from 3 Sovereign Court Graham Street Birmingham B1 3JR England to C/O National Business Register Group Ltd 3 Sovereign Court Graham Street Birmingham B1 3JR on 2023-01-27

View Document

27/01/2327 January 2023 Registered office address changed from C / O National Business Register Blythe Valley Business Park Central Boulevard Solihull B90 8AG United Kingdom to 3 Sovereign Court Graham Street Birmingham B1 3JR on 2023-01-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Satisfaction of charge 092582040005 in full

View Document

18/02/2218 February 2022 Termination of appointment of Simon Paget as a director on 2022-01-18

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Notification of Kay Amanda Hale as a person with significant control on 2016-06-23

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 1310 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582040003

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092582040005

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582040004

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092582040004

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092582040003

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582040001

View Document

05/10/155 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582040002

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092582040001

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092582040002

View Document

10/10/1410 October 2014 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