Advanced company searchLink opens in new window

CHAPMAN BLACK LIMITED

Company number 05135537

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)
05 Jun 2018 SH08 Change of share class name or designation
23 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 280,728
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016
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
  • GBP 280,728
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
  • GBP 280,728