Date | Description |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-06-07 |
update account_category MICRO ENTITY => DORMANT |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED MR HUGH CRAIGIE |
2019-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH CRAIGIE |
2019-12-13 |
update statutory_documents CESSATION OF DOUGLAS THOMSON AS A PSC |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-08-07 |
update account_category DORMANT => null |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-05-12 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-05-12 |
update accounts_last_madeup_date null => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-04-15 => 2017-06-30 |
2016-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-11-20 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS NEIL THOMSON |
2015-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN CLOW |
2015-08-08 |
delete address WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEENSHIRE UNITED KINGDOM AB32 6TQ |
2015-08-08 |
insert address WESTHILL INDUSTRIAL ESTATE WESTHILL ABERDEENSHIRE AB32 6TQ |
2015-08-08 |
insert sic_code 41100 - Development of building projects |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date null => 2015-07-15 |
2015-08-08 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-21 |
update statutory_documents 15/07/15 FULL LIST |
2014-11-07 |
update num_mort_charges 0 => 1 |
2014-11-07 |
update num_mort_outstanding 0 => 1 |
2014-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4821700001 |
2014-07-16 |
update statutory_documents CURREXT FROM 31/07/2015 TO 30/09/2015 |
2014-07-16 |
update statutory_documents COMPANY NAME CHANGED CHAP NEWCO LIMITED
CERTIFICATE ISSUED ON 16/07/14 |
2014-07-16 |
update statutory_documents CHANGE OF NAME 15/07/2014 |
2014-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |