About

Registered Number: 06860099
Date of Incorporation: 26/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.