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)
08 Feb 2018 CH01 Director's details changed for Mr Daniel William Deschamps Chamier on 31 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
07 Nov 2017 AP01 Appointment of Mr Cato Henning Stonex as a director on 18 July 2016
07 Nov 2017 TM01 Termination of appointment of Xavier Charles Andre Van Hove as a director on 18 July 2016
23 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Dec 2016 CH01 Director's details changed for Mr Nigel Matthew Alfred Costain on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from Nexus Solicitors, Carlton House 16-18 Albert Square Manchester M2 5PE to C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE on 7 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Xavier Charles Andre Van Hove on 7 December 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 288,625.00
06 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 243,134.50
12 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 207,666.5
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 207,666.5
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Aug 2014 CH01 Director's details changed for Mr Nigel Matthew Alfred Costain on 18 August 2014
19 Jun 2014 AAMD Amended accounts made up to 31 March 2013
06 Jun 2014 AA01 Previous accounting period shortened from 31 March 2014 to 28 February 2014
06 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 207,666.5
22 Apr 2014 AP01 Appointment of Mr Xavier Charles Andre Van Hove as a director
22 Apr 2014 TM01 Termination of appointment of Xavier Van Hove as a director
15 Apr 2014 AP01 Appointment of Mr Xavier Charles Andre Van Hove as a director
15 Apr 2014 TM01 Termination of appointment of Xavier Van Hove as a director