Advanced company searchLink opens in new window

PHIL CHAPMAN BUILDERS LTD

Company number 04964041

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)
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 30 November 2021
06 May 2022 AP03 Appointment of Mrs Lucy Grace Chapman as a secretary on 20 April 2022
06 May 2022 TM02 Termination of appointment of Sarah Chapman as a secretary on 20 April 2022
06 May 2022 TM01 Termination of appointment of Sarah Chapman as a director on 20 April 2022
06 May 2022 TM01 Termination of appointment of Philip Chapman as a director on 20 April 2022
06 May 2022 PSC04 Change of details for Mr Tom Richard Chapman as a person with significant control on 20 April 2022
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Nov 2019 CH01 Director's details changed for Mr Tom Richard Chapman on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mr Tom Richard Chapman as a person with significant control on 14 November 2019
01 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
16 Nov 2018 PSC04 Change of details for Mr Tom Richard Chapman as a person with significant control on 10 April 2018
16 Nov 2018 PSC07 Cessation of Sarah Chapman as a person with significant control on 10 April 2018
16 Nov 2018 PSC07 Cessation of Philip Chapman as a person with significant control on 10 April 2018
10 May 2018 SH08 Change of share class name or designation
09 May 2018 AA Total exemption full accounts made up to 30 November 2017
04 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 CH01 Director's details changed for Mrs Sarah Chapman on 30 November 2017