About

Registered Number: 04993895
Date of Incorporation: 12/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, East Sussex, BN1 1UJ

 

Chapman Design Ltd was registered on 12 December 2003 and are based in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Andrew 12 December 2003 - 1
FERNANDEZ, Henrietta 06 April 2013 13 December 2014 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Henrieita Fernandez 12 December 2003 06 November 2004 1
FERNANDEZ, Henrietta 09 December 2005 13 December 2014 1
TOON, Ruth 06 November 2004 09 December 2005 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
225 - Change of Accounting Reference Date 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.