BMS CHAPMAN STEVENS LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 SECRETARY APPOINTED MR SHAUN KEVIN BRYANT

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HILLS

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 31/05/11 NO CHANGES

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 31/05/10 NO CHANGES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VINCENT / 28/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES FREDERICK HILLS / 28/05/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: G OFFICE CHANGED 05/02/07 LATHAM HOUSE 16 MINORIES LONDON EC3N 1AX

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 S366A DISP HOLDING AGM 22/12/05

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 EXEMPTION FROM APPOINTING AUDITORS 15/03/96

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

28/02/9628 February 1996 NC DEC ALREADY ADJUSTED 26/01/96

View Document

28/02/9628 February 1996 CONVE 26/01/96

View Document

28/02/9628 February 1996 � NC 10000/5050 26/01/96

View Document

28/02/9628 February 1996 CONVERSION 26/01/96

View Document

28/02/9628 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/953 October 1995 COMPANY NAME CHANGED MURHART LIMITED CERTIFICATE ISSUED ON 04/10/95

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: G OFFICE CHANGED 07/09/95 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 29/08/95

View Document

06/09/956 September 1995 NC INC ALREADY ADJUSTED 29/08/95

View Document

06/09/956 September 1995 � NC 100/10000 29/08/

View Document

19/05/9519 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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