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)
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
  • GBP 450,869.5
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 438,650
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 408,783.5
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 378,917
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 296,350.5
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