CHAPMAN ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 54-58 Tanner Street London SE1 3PH United Kingdom to The Old School House 4 Exton Street London SE1 8UE on 2025-02-05

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 3RD FLOOR STUDIO, BANK CHAMBERS 6-10 BOROUGH HIGH STREET LONDON SE1 9QQ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS ANNIE ROSEMARY CHAPMAN

View Document

12/01/1812 January 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/01/1812 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED CHAPMANWATERWORTH LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WATERWORTH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THIRD FLOOR STUDIO 75 NEWMAN STREET LONDON W1T3EN

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
THIRD FLOOR STUDIO 75 NEWMAN STREET
LONDON
W1T3EN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 SUB-DIVISION 20/01/15

View Document

11/03/1511 March 2015 SUB-DIVISION
20/01/15

View Document

19/02/1519 February 2015 ADOPT ARTICLES 20/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 COMPANY NAME CHANGED CHAPMAN WORKHOUSE LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

09/06/149 June 2014 COMPANY NAME CHANGED CHAPMAN WORKHOUSE LIMITED
CERTIFICATE ISSUED ON 09/06/14

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
SECOND FLOOR 28 POLAND STREET
LONDON
W1F 8QP
UNITED KINGDOM

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM SECOND FLOOR 28 POLAND STREET LONDON W1F 8QP UNITED KINGDOM

View Document

04/02/144 February 2014 10/09/13 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED HELEN MARY ELIZABETH WATERWORTH

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM FIFTH FLOOR STUDIO 60 NEWMAN STREET LONDON LONDON W1T 3EE UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
FIFTH FLOOR STUDIO 60 NEWMAN STREET
LONDON
LONDON
W1T 3EE
UNITED KINGDOM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JUDSON

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIDA DIP HONS ARCH GREGORY CHAPMAN / 30/08/2010

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR DAVID JOHN JUDSON

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED CHAPMAN ASSOCIATES ARCHITECTS LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MPAS LIMITED

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 36 NEWMAN STREET LONDON W1T 1PZ

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 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