- 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) |
---|---|---|---|
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1EX England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 17 November 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Richard Butler as a director on 18 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1EX on 2 September 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Raymond Mccreadie as a director on 28 February 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Cato Henning Stonex as a person with significant control on 29 July 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of Nigel Matthew Alfred Costain as a director on 1 August 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Daniel William Deschamps Chamier as a director on 29 July 2019 | |
09 Aug 2019 | TM02 | Termination of appointment of Nigel Matthew Alfred Costain as a secretary on 29 July 2019 | |
09 Aug 2019 | PSC07 | Cessation of Daniel William Deschamps Chamier as a person with significant control on 29 July 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Cedric Christopher Stonex as a director on 14 June 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 May 2018 | AP01 | Appointment of Mr Raymond Mccreadie as a director on 14 March 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Daniel William Deschamps Chamier as a person with significant control on 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
08 Feb 2018 | CH01 | Director's details changed for Mr Nigel Matthew Alfred Costain on 31 January 2018 |