Advanced company searchLink opens in new window

C.J.CHAPMAN LIMITED

Company number 00190307

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 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Oct 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
19 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 AD01 Registered office address changed from 7 Broadlands Court Kew Gardens Road Richmond Surrey TW9 3HW to Northwick Lodge Northwick Road Pilning Bristol BS35 4HE on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Bryan John Chapman as a director on 25 October 2018
21 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
18 May 2018 AA Micro company accounts made up to 30 June 2017
22 May 2017 AA Micro company accounts made up to 30 June 2016
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,000
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2014
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jul 2014 AD01 Registered office address changed from C/O C.J.Chapman Limited Northwick Lodge Northwick Road Pilning Bristol South Gloucestershire BS35 4HE to 7 Broadlands Court Kew Gardens Road Richmond Surrey TW9 3HW on 20 July 2014
10 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2,000