Advanced company searchLink opens in new window

CHAPMAN HR CONSULTING LIMITED

Company number 08127634

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 28 February 2017
12 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Dec 2015 AP03 Appointment of Caroline Anne Chapman as a secretary on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Richard John Forman as a director on 30 November 2015
01 Dec 2015 TM01 Termination of appointment of Mark Adam Forton as a director on 30 November 2015
01 Dec 2015 TM02 Termination of appointment of Clive Gear as a secretary on 30 November 2015
01 Dec 2015 TM01 Termination of appointment of Andrew Francis Dick as a director on 30 November 2015
01 Dec 2015 AD01 Registered office address changed from C/O Fevore Ltd Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF to 13 Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JU on 1 December 2015
21 Sep 2015 AA Full accounts made up to 28 February 2015
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100