About

Registered Number: 06049362
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Alex House, 260/268 Chapel, Street, Salford, Manchester, M3 5JZ

 

Chapman Scaffolding Ltd was registered on 11 January 2007 and has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Kenneth Heathcote 11 January 2007 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KEYS, Michael 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA - Annual Accounts 28 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 07 December 2010
SH01 - Return of Allotment of shares 13 September 2010
AA01 - Change of accounting reference date 13 September 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.