- Company Overview for JOHN CHAPMAN LIMITED (05721166)
- Filing history for JOHN CHAPMAN LIMITED (05721166)
- People for JOHN CHAPMAN LIMITED (05721166)
- More for JOHN CHAPMAN LIMITED (05721166)
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) |
---|---|---|---|
03 Feb 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
|
|
28 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 January 2025
|
|
23 Jan 2025 | PSC07 | Cessation of Cato Henning Stonex as a person with significant control on 20 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Cedric Christopher Stonex as a person with significant control on 20 January 2025 | |
23 Jan 2025 | PSC02 | Notification of Chs Ventures Limited as a person with significant control on 20 January 2025 | |
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 January 2025
|
|
05 Dec 2024 | CH01 | Director's details changed for Mr Cedric Christopher Stonex on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Cato Henning Stonex on 4 December 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Bank House Market Square Congleton Cheshire CW12 1ET on 27 November 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
27 Feb 2024 | PSC01 | Notification of Cedric Christopher Stonex as a person with significant control on 10 December 2020 | |
27 Feb 2024 | PSC04 | Change of details for Mr Cato Henning Stonex as a person with significant control on 10 December 2020 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Cedric Christopher Stonex on 9 August 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
26 Jan 2023 | TM01 | Termination of appointment of Richard Butler as a director on 9 November 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
18 Mar 2021 | CH01 | Director's details changed for Mr Cedric Christopher Stonex on 27 February 2021 |