Established in 2003, Chapman & Sons Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Chapman & Sons Ltd. There are 4 directors listed as Chapman, John Alan, Chapman, Jonathan Paul, Chapman, Peter George, Chapman, Timothy Peter for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, John Alan | 26 February 2003 | - | 1 |
CHAPMAN, Jonathan Paul | 26 February 2003 | - | 1 |
CHAPMAN, Peter George | 26 February 2003 | - | 1 |
CHAPMAN, Timothy Peter | 26 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA01 - Change of accounting reference date | 02 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 05 March 2004 | |
225 - Change of Accounting Reference Date | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2003 | |
225 - Change of Accounting Reference Date | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
NEWINC - New incorporation documents | 26 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 February 2012 | Outstanding |
N/A |
Debenture | 13 February 2012 | Outstanding |
N/A |