Advanced company searchLink opens in new window

CHAPMANBDSP HOLDINGS LIMITED

Company number 04818269

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)
14 May 2024 TM01 Termination of appointment of Matthew Thurston as a director on 10 November 2023
14 May 2024 TM01 Termination of appointment of John Stephen Biscoe as a director on 31 December 2023
22 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 2 July 2022
29 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 3,376
18 Jul 2022 SH08 Change of share class name or designation
14 Jul 2022 TM01 Termination of appointment of Neil Howard Bradley as a director on 30 June 2022
12 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
01 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors count towards the quorum and vote in relation to board meetings 05/05/2022
  • 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
30 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
21 Apr 2022 CH01 Director's details changed for Mr Raymond Mcmanus on 28 November 2021
05 Nov 2021 AA Group of companies' accounts made up to 30 September 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
28 Jun 2021 CH01 Director's details changed for Mrs Lucy Scott on 28 June 2021
10 Mar 2021 AA Group of companies' accounts made up to 30 September 2019
03 Feb 2021 CH01 Director's details changed for Mr Neil Howard Bradley on 2 February 2021
02 Nov 2020 AP01 Appointment of Mr Raymond Mcmanus as a director on 31 October 2020
08 Sep 2020 AD02 Register inspection address has been changed from Wilkins Kennedy Llp Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ
28 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
11 May 2020 PSC04 Change of details for Ian Hall Duncombe as a person with significant control on 29 April 2020
11 May 2020 CH01 Director's details changed for Ian Hall Duncombe on 29 April 2020
22 Oct 2019 AA Group of companies' accounts made up to 30 September 2018
02 Sep 2019 AP01 Appointment of Mrs Lucy Scott as a director on 3 July 2019