Advanced company searchLink opens in new window

CHAPLIN GROUP HOLDINGS LIMITED

Company number 13804613

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)
21 Feb 2024 PSC04 Change of details for Mr David John Harold Chaplin as a person with significant control on 4 April 2022
04 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
15 Dec 2023 PSC07 Cessation of Hilary Ann Russell as a person with significant control on 7 April 2022
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
14 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 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 Hilary Ann Russell 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 PSC07 Cessation of Simon Robert Frank Chaplin as a person with significant control on 7 February 2022
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 SH02 Sub-division of shares on 3 February 2022
08 Feb 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 SH08 Change of share class name or designation
07 Feb 2022 SH19 Statement of capital on 7 February 2022
  • GBP 16,131,100
07 Feb 2022 SH20 Statement by Directors
07 Feb 2022 CAP-SS Solvency Statement dated 04/02/22
07 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2022 SH08 Change of share class name or designation
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 87,830,242
13 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 PSC01 Notification of Simon Robert Frank Chaplin as a person with significant control on 31 December 2021
11 Jan 2022 PSC01 Notification of Hilary Ann Russell as a person with significant control on 31 December 2021