WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company number 02249348
- Company Overview for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348)
- Filing history for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348)
- People for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348)
- More for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348)
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) |
---|---|---|---|
16 Aug 2019 | TM01 | Termination of appointment of Adam Aisthorpe as a director on 16 August 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Martyn Douglas Chilvers as a director on 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 20 December 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Michael James Squirrell on 8 January 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM01 | Termination of appointment of Caroline Horbury as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Philip Day as a director | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
04 Jan 2013 | TM01 | Termination of appointment of Amy Wright as a director | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | CH03 | Secretary's details changed for Stella Dodd on 1 May 2011 | |
30 Jul 2012 | CH03 | Secretary's details changed for Pamela Carr on 1 May 2011 | |
17 Jan 2012 | AP01 | Appointment of Amy Wright as a director | |
03 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders |