Advanced company searchLink opens in new window

CHAPMAN UNDERWRITING COMPANY LIMITED

Company number 03638935

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)
12 May 2022 MR01 Registration of charge 036389350309, created on 11 May 2022
11 May 2022 MR01 Registration of charge 036389350307, created on 11 May 2022
05 May 2022 MR01 Registration of charge 036389350306, created on 4 May 2022
06 Apr 2022 MR01 Registration of charge 036389350305, created on 6 April 2022
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 MR01 Registration of charge 036389350304, created on 21 January 2020
22 Jan 2020 MR01 Registration of charge 036389350303, created on 21 January 2020
17 Dec 2019 MR01 Registration of charge 036389350302, created on 17 December 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
24 Jun 2019 AA Full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
04 Jun 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
12 Feb 2018 MR01 Registration of charge 036389350301, created on 30 January 2018
09 Feb 2018 MR01 Registration of charge 036389350300, created on 30 January 2018
27 Nov 2017 AP01 Appointment of Mr Nigel John Hanbury as a director on 20 November 2017
27 Nov 2017 PSC02 Notification of Helios Underwriting Plc as a person with significant control on 20 November 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
27 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 27 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
04 May 2017 TM01 Termination of appointment of Robert Hackworth Chapman as a director on 7 April 2017