CHAPMAN POOLE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

19/02/2419 February 2024 Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 2024-02-08

View Document

19/02/2419 February 2024 Change of details for Mr Andrew Poole as a person with significant control on 2024-02-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Director's details changed for Mrs Agatha Chapman-Poole on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Agatha Chapman-Poole as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Andrew Poole on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Andrew Poole as a person with significant control on 2022-02-08

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Registered office address changed from C/O Workplace, Forth Floor, Churchgate House 56 Oxford Street Manchester Greater Manchester M1 6EU England to C/O Colony 5 Piccadilly Aytoun Street Manchester Greater Manchester M1 3BR on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS AGATHA CHAPMAN-POOLE / 01/05/2020

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW POOLE

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AGATHA CHAPMAN-POOLE / 06/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

06/06/196 June 2019 06/05/19 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ANDREW POOLE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATHA CHAPMAN-POOLE / 15/05/2017

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 2 HAREWOOD MOTTRAM ROAD BROADBOTTOM HYDE CHESHIRE SK14 6BB

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 13 OLD STREET BROADBOTTOM HYDE CHESHIRE SK14 6AS

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATHA CHAPMAN-POOLE / 06/05/2012

View Document

06/06/126 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATHA CHAPMAN-POOLE / 05/11/2010

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FOCUSSED PROJECTS LTD


  • 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