Advanced company searchLink opens in new window

SBP CHAPMAN STEVENS LIMITED.

Company number 03718512

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2002 363s Return made up to 23/02/02; full list of members
21 Mar 2002 363(287) Registered office changed on 21/03/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/03/02
25 Jan 2002 AA Full accounts made up to 30 April 2001
27 Apr 2001 363s Return made up to 23/02/01; full list of members
27 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Nov 2000 AA Full accounts made up to 30 April 2000
27 Nov 2000 MA Memorandum and Articles of Association
27 Nov 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 Mar 2000 363s Return made up to 23/02/00; full list of members
29 Mar 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Jul 1999 288a New director appointed
05 Jul 1999 288a New director appointed
05 Jul 1999 288a New director appointed
05 Jul 1999 88(2)R Ad 09/06/99--------- £ si 999@1=999 £ ic 1/1000
14 Jun 1999 CERTNM Company name changed oval (1398) LIMITED\certificate issued on 14/06/99
02 Jun 1999 288a New secretary appointed
01 Jun 1999 225 Accounting reference date extended from 29/02/00 to 30/04/00
01 Jun 1999 288a New director appointed
01 Jun 1999 288a New director appointed
01 Jun 1999 288b Director resigned
01 Jun 1999 288b Secretary resigned;director resigned
01 Jun 1999 287 Registered office changed on 01/06/99 from: 30 queen charlotte street bristol BS99 7QQ
23 Feb 1999 NEWINC Incorporation