- Company Overview for FOXALL AND CHAPMAN LIMITED (00465632)
- Filing history for FOXALL AND CHAPMAN LIMITED (00465632)
- People for FOXALL AND CHAPMAN LIMITED (00465632)
- Charges for FOXALL AND CHAPMAN LIMITED (00465632)
- More for FOXALL AND CHAPMAN LIMITED (00465632)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 | |
21 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
23 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
04 Mar 2019 | TM02 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 | |
04 Mar 2019 | AP03 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 | |
03 Dec 2018 | AP03 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 | |
09 Apr 2018 | AP03 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 |