- 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) |
---|---|---|---|
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
|
|
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
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
|
|
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
|
|
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 |