- Company Overview for CHAPMAN BLACK LIMITED (05135537)
- Filing history for CHAPMAN BLACK LIMITED (05135537)
- People for CHAPMAN BLACK LIMITED (05135537)
- Charges for CHAPMAN BLACK LIMITED (05135537)
- Insolvency for CHAPMAN BLACK LIMITED (05135537)
- More for CHAPMAN BLACK LIMITED (05135537)
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) |
---|---|---|---|
05 Jun 2018 | SH08 | Change of share class name or designation | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AD01 | Registered office address changed from 16th Floor Tower Building Elizabeth House 39 York Road London SE1 7NQ to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018 | |
24 Nov 2017 | PSC04 | Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Ezra Chapman on 27 February 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
06 Oct 2017 | PSC04 | Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Ezra Chapman on 27 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Ezra Chapman on 27 February 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 30 September 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Jul 2015 | TM01 | Termination of appointment of Barry Johnston Trout as a director on 20 May 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Ezra Chapman on 23 June 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Ezra Chapman on 28 September 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from , the Johnson Building 77 Hatton Garden, London, EC1N 8JS, England on 12 February 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|