CHAPMAN AMUSEMENTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of affairs

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2530 January 2025 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Chapel Bridge Street Driffield East Riding of Yorkshire YO25 6DA on 2025-01-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

20/05/2220 May 2022 Change of details for Andrew Chapman as a person with significant control on 2022-05-20

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED JMS AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED ANDREW CHAPMAN

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHAPMAN / 26/09/2017

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHAPMAN

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MR EDWARD CHAPMAN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPMAN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES CHAPMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHAPMAN / 14/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 09/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 NC INC ALREADY ADJUSTED 12/05/2011

View Document

17/05/1117 May 2011 31/07/10 STATEMENT OF CAPITAL GBP 80000

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 09/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHAPMAN / 09/05/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 04/02/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/06/0810 June 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON HUMBERSIDE YO16 4LZ

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 03/04/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHAPMAN / 22/02/2008

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information