Chapman Freeborn Holdings Ltd was registered on 26 March 2009 with its registered office in Gatwick, West Sussex, it's status at Companies House is "Active". This organisation has 7 directors listed as Janukenas, Jonas, Manning, Marcus, Surintas, Zygimantas, Usackas, Vygaudas, Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANUKENAS, Jonas | 24 June 2020 | - | 1 |
MANNING, Marcus | 24 June 2020 | - | 1 |
SURINTAS, Zygimantas | 24 June 2020 | - | 1 |
USACKAS, Vygaudas | 24 June 2020 | - | 1 |
OLSWANG DIRECTORS 1 LIMITED | 26 March 2009 | 31 March 2009 | 1 |
OLSWANG DIRECTORS 2 LIMITED | 26 March 2009 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSWANG COSEC LIMITED | 26 March 2009 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
CS01 - N/A | 28 May 2020 | |
TM01 - Termination of appointment of director | 28 May 2020 | |
PSC04 - N/A | 11 February 2020 | |
PSC01 - N/A | 10 February 2020 | |
PSC07 - N/A | 10 February 2020 | |
PSC02 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
PSC07 - N/A | 06 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 29 May 2019 | |
SH06 - Notice of cancellation of shares | 23 May 2019 | |
SH03 - Return of purchase of own shares | 23 May 2019 | |
SH19 - Statement of capital | 26 April 2019 | |
RESOLUTIONS - N/A | 15 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 April 2019 | |
CAP-SS - N/A | 15 April 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CH01 - Change of particulars for director | 10 May 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 23 April 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
MR04 - N/A | 27 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
MR01 - N/A | 11 December 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
SH06 - Notice of cancellation of shares | 04 March 2014 | |
SH03 - Return of purchase of own shares | 04 March 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
RESOLUTIONS - N/A | 19 August 2013 | |
AR01 - Annual Return | 24 April 2013 | |
RP04 - N/A | 09 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 24 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
CH03 - Change of particulars for secretary | 23 April 2012 | |
AD01 - Change of registered office address | 12 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 30 March 2011 | |
CH01 - Change of particulars for director | 29 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
MEM/ARTS - N/A | 28 May 2009 | |
CERTNM - Change of name certificate | 27 May 2009 | |
SA - Shares agreement | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2009 | |
RESOLUTIONS - N/A | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
RESOLUTIONS - N/A | 09 April 2009 | |
225 - Change of Accounting Reference Date | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
123 - Notice of increase in nominal capital | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
NEWINC - New incorporation documents | 26 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2014 | Outstanding |
N/A |
Debenture | 14 April 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 03 April 2009 | Fully Satisfied |
N/A |