CHAPMANS CHICKENS LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS GRACE MARION CHAPMAN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW CHAPMAN / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHAPMAN / 06/03/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDITH CHAPMAN

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 03/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHAPMAN / 03/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CHAPMAN / 03/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/02/0325 February 2003 RECLASSIFY SHARES 23/02/03

View Document

25/02/0325 February 2003 ARTICLES OF ASSOCIATION

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 RECLASS SHARES DIR INTE 23/02/03

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/10/0131 October 2001 PARTIC OF MORT/CHARGE *****

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

03/05/983 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED VILLAREST LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 05/03/98

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/98

View Document

27/04/9827 April 1998 £ NC 1000/220000 05/03/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 05/03/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 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