- Company Overview for HORNBYCHAPMAN LIMITED (05994664)
- Filing history for HORNBYCHAPMAN LIMITED (05994664)
- People for HORNBYCHAPMAN LIMITED (05994664)
- More for HORNBYCHAPMAN LIMITED (05994664)
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) |
---|---|---|---|
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Feb 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8JR to The City Arc, 89 Worship Street London EC2A 2BF on 23 February 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
11 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
08 Jan 2014 | AD01 | Registered office address changed from C/O Paul a Chapman One N1 Flat a404 8-10 Southgate Road London N1 3JJ United Kingdom on 8 January 2014 | |
24 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
24 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Paul Chapman on 1 November 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from Unit 2 Guards Avenue the Village Caterham on the Hill Surrey CR3 5XL on 18 November 2011 | |
03 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
05 Apr 2011 | TM01 | Termination of appointment of Victoria Hornby as a director | |
26 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Victoria Hornby on 6 April 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Victoria Hornby on 6 April 2010 | |
06 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Victoria Hornby on 10 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Paul Chapman on 10 November 2009 | |
21 Jul 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
22 Apr 2009 | RESOLUTIONS |
Resolutions
|