CHAPMAN HUNTER GROUP LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/06/1515 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY ST JAMES`S PLACE ADMINISTRATION LIMITED

View Document

23/06/1423 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

23/06/1423 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/06/1423 June 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROB RAYNER / 27/05/2014

View Document

15/05/1415 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/05/146 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/04/1410 April 2014 CURRSHO FROM 01/03/2014 TO 31/03/2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

04/07/134 July 2013 PREVSHO FROM 30/04/2013 TO 01/03/2013

View Document

25/03/1325 March 2013 CORPORATE DIRECTOR APPOINTED ST JAMES`S PLACE ACQUISITION SERVICES LIMITED

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM NASH

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CURLEY

View Document

25/03/1325 March 2013 CORPORATE SECRETARY APPOINTED ST JAMES`S PLACE ADMINISTRATION LIMITED

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
1ST FLOOR 4 SHERRARD STREET
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1XJ

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR IAIN ROB RAYNER

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DEIGHTON NASH / 13/01/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DEIGHTON NASH / 15/10/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN CHAPMAN

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 47 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED SIMON PAUL CURLEY

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM NASH / 24/01/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 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