Advanced company searchLink opens in new window

CHAPMANS AGRICULTURAL HOLDINGS LIMITED

Company number 14717350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
14 Mar 2024 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Chapmans Agricultural Limited Club Mill Road Sheffield S6 2FH on 14 March 2024
15 Feb 2024 AP03 Appointment of Mr David Alex Corkett as a secretary on 15 February 2024
15 Feb 2024 AP01 Appointment of Mr David Alex Corkett as a director on 15 February 2024
15 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
28 Nov 2023 CERTNM Company name changed ensco 1486 LIMITED\certificate issued on 28/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
14 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2023 MA Memorandum and Articles of Association
10 Nov 2023 PSC01 Notification of Trevor Middleton as a person with significant control on 7 November 2023
10 Nov 2023 PSC04 Change of details for Leszek Richard Litwinowicz as a person with significant control on 7 November 2023
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 250,000
09 Nov 2023 MR01 Registration of charge 147173500001, created on 7 November 2023
10 Oct 2023 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 9 October 2023
10 Oct 2023 PSC01 Notification of Leszek Richard Litwinowicz as a person with significant control on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Michael James Ward as a director on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 9 October 2023
10 Oct 2023 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 9 October 2023
10 Oct 2023 AP01 Appointment of Leszek Richard Litwinowicz as a director on 9 October 2023
08 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-08
  • GBP 1