CHAPMAN HAMER LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BERNARD CHAPMAN

View Document

13/08/1813 August 2018 CESSATION OF DAVID NEVILLE HAMER AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEVILLE HAMER

View Document

13/08/1813 August 2018 CESSATION OF DAVID BERNARD CHAPMAN AS A PSC

View Document

03/08/183 August 2018 CESSATION OF DAVID BERNARD CHAPMAN AS A PSC

View Document

03/08/183 August 2018 CESSATION OF DAVID NEVILLE HAMER AS A PSC

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEVILLE HAMER

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BERNARD CHAPMAN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE HAMER / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD CHAPMAN / 01/10/2009

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID NEVILLE HAMER / 01/10/2009

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 £ NC 1000/5000 02/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 41 CASTLE STREET LEICESTER LE8

View Document

15/03/9915 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY CHESNUTT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company