- Company Overview for CHAPMAN WORTH LIMITED (06281321)
- Filing history for CHAPMAN WORTH LIMITED (06281321)
- People for CHAPMAN WORTH LIMITED (06281321)
- Charges for CHAPMAN WORTH LIMITED (06281321)
- More for CHAPMAN WORTH LIMITED (06281321)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 June 2024 | |
24 Jul 2024 | SH08 | Change of share class name or designation | |
24 Jul 2024 | SH08 | Change of share class name or designation | |
18 Jun 2024 | CS01 |
13/06/24 Statement of Capital gbp 200
|
|
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
13 Jun 2023 | PSC04 | Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2023 | |
27 Oct 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 27 October 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
14 Jun 2021 | PSC04 | Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2021 | |
14 Jun 2021 | PSC04 | Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Mark Fillary as a director on 31 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 7 December 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 16 November 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mrs Anna Mary Chapman as a person with significant control on 13 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
16 Jun 2020 | PSC04 | Change of details for Mr Matthew Chapman as a person with significant control on 13 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Matthew Chapman on 13 June 2020 |