Advanced company searchLink opens in new window

CHAPMAN DESIGN LIMITED

Company number 04993895

Filter by category

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)
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 5 April 2018
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 5 April 2017
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr Andrew Chapman on 12 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 5 April 2016
25 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
25 Jan 2016 TM02 Termination of appointment of Henrietta Fernandez as a secretary on 13 December 2014
25 Jan 2016 TM01 Termination of appointment of Henrietta Fernandez as a director on 13 December 2014
08 Jul 2015 AA Total exemption small company accounts made up to 5 April 2015
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
11 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
03 Jan 2014 CH01 Director's details changed for Ms Henrietta Fernandez on 12 December 2013