S CHAPMAN PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 4 COAST GUARD COTTAGES SUNDERLAND SR6 0PD ENGLAND

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MRS RHENETTA MARIE CHAPMAN

View Document

29/05/1929 May 2019 CESSATION OF JACOB CHAPMAN AS A PSC

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4 4 COAST GUARD COTTAGES SUNDERLAND SR6 0PD ENGLAND

View Document

07/05/197 May 2019 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