About

Registered Number: 03354599
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: 8, The Granary Riverbank, Piccotts End, Hemel Hempstead, Herts, HP1 3SQ,

 

Based in Hemel Hempstead, Herts, Chapmanic Ltd was registered on 17 April 1997, it has a status of "Active". There are 2 directors listed as Chapman, Mark Anthony, Chapman, Jenny for Chapmanic Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark Anthony 17 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Jenny 17 April 1997 20 April 2016 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 20 April 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 19 May 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.