Advanced company searchLink opens in new window

PCHAPS PROPERTY MANAGEMENT LTD

Company number 12731025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
18 May 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Mar 2023 CERTNM Company name changed pchaps properties LTD\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-04
06 Sep 2022 CERTNM Company name changed sarah-jayne life coach LTD\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
05 Sep 2022 PSC01 Notification of Patience Chisango as a person with significant control on 3 September 2022
05 Sep 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 5 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 TM01 Termination of appointment of Bryan Thornton as a director on 5 September 2022
05 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 September 2022
05 Sep 2022 TM01 Termination of appointment of a director
05 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Leysfield Gardens Chellaston Derby Derbyshire DE73 6PL on 5 September 2022
05 Sep 2022 AP01 Appointment of Ms Patience Chisango as a director on 3 September 2022
10 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
10 Aug 2022 AP01 Appointment of Mr Bryan Thornton as a director on 9 August 2022
10 Aug 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 July 2022
09 Aug 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 July 2022
09 Aug 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 August 2022
07 Jul 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 7 July 2022
02 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-09
  • GBP 1