- Company Overview for CHAPMAN CAR CARE LIMITED (09376479)
- Filing history for CHAPMAN CAR CARE LIMITED (09376479)
- People for CHAPMAN CAR CARE LIMITED (09376479)
- More for CHAPMAN CAR CARE LIMITED (09376479)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 12 Holly Hill Close Southampton SO16 7EU to 56 Vantage Copse Bursledon Southampton Hampshire SO31 1ES on 11 July 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Benjamin Philip Chapman on 21 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Benjamin Philip Chapman as a person with significant control on 21 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Benjamin Chapman as a person with significant control on 1 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Philip Arthur Chapman as a person with significant control on 1 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Benjamin Chapman as a person with significant control on 1 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Philip Chapman on 1 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Chapman on 1 January 2020 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Benjamin Chapman on 28 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Benjamin Chapman as a person with significant control on 28 November 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 February 2018
|