- Company Overview for CHAPMAN VENTILATION LIMITED (06273275)
- Filing history for CHAPMAN VENTILATION LIMITED (06273275)
- People for CHAPMAN VENTILATION LIMITED (06273275)
- Charges for CHAPMAN VENTILATION LIMITED (06273275)
- More for CHAPMAN VENTILATION LIMITED (06273275)
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) |
---|---|---|---|
14 Jun 2018 | PSC02 | Notification of Chapman Ventilation Group Limited as a person with significant control on 1 March 2017 | |
14 Jun 2018 | PSC07 | Cessation of David Theodorus Chapman as a person with significant control on 1 March 2017 | |
14 Jun 2018 | PSC07 | Cessation of Anthony Chapman as a person with significant control on 1 March 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
04 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2018 | MR04 | Satisfaction of charge 062732750002 in full | |
03 Oct 2017 | AD01 | Registered office address changed from Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ to 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ on 3 October 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ to Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ on 20 September 2017 | |
16 Aug 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
16 Jun 2017 | CS01 |
Confirmation statement made on 8 June 2017 with updates
|
|
05 Apr 2017 | MR01 | Registration of charge 062732750004, created on 23 March 2017 | |
11 Feb 2017 | AUD | Auditor's resignation | |
18 Jan 2017 | MR01 | Registration of charge 062732750003, created on 17 January 2017 | |
17 Nov 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
19 Nov 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Simon Andrew Hyams as a director on 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
26 Jun 2015 | TM01 | Termination of appointment of Lisa Copeland as a director on 25 June 2015 | |
25 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from Unit 2 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW United Kingdom on 3 July 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
11 May 2013 | MR01 | Registration of charge 062732750002 |