Advanced company searchLink opens in new window

JOHN CHAPMAN LANDSCAPE DESIGN AND CONSTRUCTION LIMITED

Company number 05309009

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)
27 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 PSC01 Notification of Tracey Hirst as a person with significant control on 19 December 2017
19 Dec 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
05 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 215.00
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 CC04 Statement of company's objects
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 AP01 Appointment of Mrs Tracey Pamela Hirst as a director on 1 January 2017
24 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
19 Oct 2016 TM01 Termination of appointment of Joshua Luke Chapman as a director on 7 October 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 TM02 Termination of appointment of Erica Jane Chapman as a secretary on 31 December 2015
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014