- Company Overview for CHAPMANBDSP HOLDINGS LIMITED (04818269)
- Filing history for CHAPMANBDSP HOLDINGS LIMITED (04818269)
- People for CHAPMANBDSP HOLDINGS LIMITED (04818269)
- Charges for CHAPMANBDSP HOLDINGS LIMITED (04818269)
- More for CHAPMANBDSP HOLDINGS LIMITED (04818269)
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
|
|
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
|
|
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
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 |