CHAPMAN PHILLIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PHILLIPS

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC THOMAS CHAPMAN / 05/09/2012

View Document

16/08/1316 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 18 MORLAND AVENUE STONEYGATE LEICESTER LE2 2PE

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 SECRETARY APPOINTED SARAH ANN PHILLIPS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN PHILLIPS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 18 MORLAND AVENUE STONEGATE LEICESTER LE2 2PE

View Document

10/07/0710 July 2007 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 COMPANY NAME CHANGED LOANSTAR LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 30/06/99

View Document

02/06/002 June 2000 £ NC 1000/10000 30/06/99

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 8 MERIDAN VILLAGE MERIDIAN BUSINESS PARK LEICESTER LE3 2WP

View Document

19/10/9919 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

19/10/9919 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 18 MORLAND AVENUE STONEYGATE LEICESTER LE2 2PE

View Document

09/02/999 February 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FIRST GAZETTE

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 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