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)
26 Jun 2013 MR04 Satisfaction of charge 7 in full
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AD01 Registered office address changed from , the Johnson Building Hatton Garden, London, EC1N 8JS, England on 30 November 2012
30 Nov 2012 AD01 Registered office address changed from , 16th Floor 76 Shoe Lane, London, EC4A 3JB, England on 30 November 2012
15 Nov 2012 AP01 Appointment of Mr Barry Trout as a director
12 Nov 2012 SH08 Change of share class name or designation
12 Nov 2012 SH02 Sub-division of shares on 31 October 2012
12 Nov 2012 SH10 Particulars of variation of rights attached to shares
12 Nov 2012 CC04 Statement of company's objects
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 154,000.80
12 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Ezra Chapman on 2 July 2012
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Mr Ezra Chapman on 30 March 2011
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
02 Mar 2011 AD01 Registered office address changed from , 4th Floor 93-95 Wigmore Street, Mayfair, London, W1U 1HH on 2 March 2011
28 Feb 2011 TM01 Termination of appointment of Gary Heneage as a director
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Mr Ezra Chapman on 30 September 2010
27 Oct 2010 CH01 Director's details changed for Mr Gary Heneage on 30 September 2010