- Company Overview for CHAPMAN ESTATES LIMITED (03779138)
- Filing history for CHAPMAN ESTATES LIMITED (03779138)
- People for CHAPMAN ESTATES LIMITED (03779138)
- Charges for CHAPMAN ESTATES LIMITED (03779138)
- More for CHAPMAN ESTATES LIMITED (03779138)
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) |
---|---|---|---|
13 Aug 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Chantal Louise Chapman on 29 October 2010 | |
09 Nov 2010 | TM02 | Termination of appointment of Colin Chambers as a secretary | |
09 Nov 2010 | AD01 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 9 November 2010 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Aug 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Chantal Louise Chapman on 31 December 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 May 2010 | AD01 | Registered office address changed from 29-45 High Street Edgware Middlesex HA8 7UU on 26 May 2010 | |
05 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
13 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
03 Sep 2009 | 363a | Return made up to 27/05/09; full list of members | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
27 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |