Advanced company searchLink opens in new window

A E CHAPMAN & SON LIMITED

Company number 00470272

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)
23 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
04 Mar 2024 PSC04 Change of details for Mrs Karon Louise Chaproniere as a person with significant control on 4 March 2024
04 Mar 2024 PSC04 Change of details for Mr Andre Eugene Chapman as a person with significant control on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from 2 Timbermill Way Gauden Road Clapham London SW4 6LY to Jetset House Church Road Lowfield Heath Gatwick West Sussex RH11 0PQ on 4 March 2024
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 PSC07 Cessation of Anthony Edward Chapman as a person with significant control on 28 June 2021
31 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
12 Apr 2022 MR01 Registration of charge 004702720016, created on 8 April 2022
25 Mar 2022 AA Accounts for a small company made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Anthony Edward Chapman as a director on 28 June 2021
16 Jul 2021 AP01 Appointment of Miss Rebecca Karon Baillie as a director on 1 July 2021
15 Apr 2021 AA Full accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Apr 2020 AA Full accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Mar 2019 AA Full accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
02 Jan 2018 PSC01 Notification of Anthony Edward Chapman as a person with significant control on 6 April 2016
02 Jan 2018 PSC01 Notification of Andre Eugene Chapman as a person with significant control on 6 April 2016
02 Jan 2018 PSC01 Notification of Karon Louise Chaproniere as a person with significant control on 6 April 2016
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates