Advanced company searchLink opens in new window

JOHN CHAPMAN LIMITED

Company number 05721166

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)
08 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
27 Feb 2024 PSC01 Notification of Cedric Christopher Stonex as a person with significant control on 10 December 2020
27 Feb 2024 PSC04 Change of details for Mr Cato Henning Stonex as a person with significant control on 10 December 2020
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Aug 2023 CH01 Director's details changed for Mr Cedric Christopher Stonex on 9 August 2023
03 Aug 2023 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
15 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
26 Jan 2023 TM01 Termination of appointment of Richard Butler as a director on 9 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 549,429.5
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 549,339.5
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
18 Mar 2021 CH01 Director's details changed for Mr Cedric Christopher Stonex on 27 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
17 Nov 2020 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1EX England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 17 November 2020
20 Oct 2020 AP01 Appointment of Mr Richard Butler as a director on 18 March 2020
02 Sep 2020 AD01 Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1EX on 2 September 2020
17 Jun 2020 TM01 Termination of appointment of Raymond Mccreadie as a director on 28 February 2020
17 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
16 Mar 2020 PSC04 Change of details for Mr Cato Henning Stonex as a person with significant control on 29 July 2019
16 Mar 2020 TM01 Termination of appointment of Nigel Matthew Alfred Costain as a director on 1 August 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Aug 2019 TM01 Termination of appointment of Daniel William Deschamps Chamier as a director on 29 July 2019