Advanced company searchLink opens in new window

JOHN CHAPMAN LIMITED

Company number 05721166

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)
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
  • GBP 827,207.5
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
  • GBP 549,429.5
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2025.
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
  • GBP 549,429.5
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 549,339.5
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