- Company Overview for PCHAPS PROPERTY MANAGEMENT LTD (12731025)
- Filing history for PCHAPS PROPERTY MANAGEMENT LTD (12731025)
- People for PCHAPS PROPERTY MANAGEMENT LTD (12731025)
- More for PCHAPS PROPERTY MANAGEMENT LTD (12731025)
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
|
|
06 Sep 2022 | CERTNM |
Company name changed sarah-jayne life coach LTD\certificate issued on 06/09/22
|
|
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
|