CHAPMAN & HASLEHURST LTD.

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

11/07/1311 July 2013 ALTER ARTICLES 24/06/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY EDMUND CHAPMAN

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR THOMAS WILLIAM KINDER HASLEHURST

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND CHAPMAN

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM KINDER HASLEHURST / 03/01/2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM CHARTER HOUSE CHARTER WAY MACCLESFIELD CHESHIRE SK102NG ENGLAND

View Document

26/11/1026 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CHRISTOPHER OVERRILL CHAPMAN / 09/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM KINDER HASLEHURST / 09/11/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 6 CLOVER WAY SYSTON LEICESTER LE7 2BR

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 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