Advanced company searchLink opens in new window

CHAPLIN GROUP LIMITED

Company number 10428718

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)
28 Nov 2023 AD01 Registered office address changed from Abington Park Farm Great Abington Cambridgeshire CB21 6AX United Kingdom to Tunbridge Hall 60 Tunbridge Lane Bottisham Cambridge CB25 9DU on 28 November 2023
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
30 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Apr 2022 AP01 Appointment of Nathalie Ghislaine Chaplin as a director on 4 February 2022
12 Apr 2022 TM01 Termination of appointment of Simon Robert Frank Chaplin as a director on 4 February 2022
12 Apr 2022 TM01 Termination of appointment of Hilary Ann Russell as a director on 4 February 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £59,899,035 standing to the credit of the company merger reserve be and is hereby capitalised and appropriated as capital to the holders 01/02/2022
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2022 SH19 Statement of capital on 3 February 2022
  • GBP 8,783,024.20
03 Feb 2022 SH20 Statement by Directors
03 Feb 2022 CAP-SS Solvency Statement dated 01/02/22
03 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 01/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 68,682,059.2
05 Jan 2022 PSC07 Cessation of Hilary Ann Russell as a person with significant control on 31 December 2021
05 Jan 2022 PSC02 Notification of Chaplin Group Holdings Limited as a person with significant control on 31 December 2021
05 Jan 2022 PSC07 Cessation of David John Harold Chaplin as a person with significant control on 31 December 2021
05 Jan 2022 PSC07 Cessation of Simon Robert Frank Chaplin as a person with significant control on 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with updates
24 Dec 2020 AA Group of companies' accounts made up to 31 December 2019