- Company Overview for WOODMAN CHAPMORE LIMITED (09298538)
- Filing history for WOODMAN CHAPMORE LIMITED (09298538)
- People for WOODMAN CHAPMORE LIMITED (09298538)
- Charges for WOODMAN CHAPMORE LIMITED (09298538)
- More for WOODMAN CHAPMORE LIMITED (09298538)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jan 2024 | PSC02 | Notification of Zelltec Holdings Limited as a person with significant control on 11 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Pablo Antonio Cedron as a person with significant control on 11 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Brendan Paul Michael Bacon as a person with significant control on 11 December 2023 | |
24 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 November 2022 | |
17 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Nov 2022 | CS01 |
Confirmation statement made on 7 November 2022 with no updates
|
|
25 Feb 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 May 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Unit 3 41 Brownfields Welwyn Garden City AL7 1AN England to Unit 3 Polaris Centre 41 Brownfields Welwyn Garden City AL7 1AN on 1 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 30 Chapmore End Ware Hertfordshire SG12 0HF to Unit 3 41 Brownfields Welwyn Garden City AL7 1AN on 25 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-08-08
|
|
06 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |