CHAPMAN'S OF SEVENOAKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Registration of charge 034384660003, created on 2025-05-30

View Document

02/06/252 June 2025 Registration of charge 034384660002, created on 2025-05-23

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Particulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW England to 2a/2B Victoria Business Park Roche St. Austell PL26 8LX on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Ocean Fish Group Limited as a person with significant control on 2025-04-05

View Document

10/04/2510 April 2025 Current accounting period extended from 2025-10-31 to 2025-11-30

View Document

10/04/2510 April 2025 Appointment of Mr Leigh Geoffrey Head Genge as a director on 2025-04-05

View Document

10/04/2510 April 2025 Appointment of Mr John Andrew Lakeman as a director on 2025-04-05

View Document

10/04/2510 April 2025 Cessation of Keith Robert Chapman as a person with significant control on 2025-04-05

View Document

10/04/2510 April 2025 Appointment of Ms Victoria Townsend as a director on 2025-04-05

View Document

10/04/2510 April 2025 Appointment of Mr Edward James Lakeman as a director on 2025-04-05

View Document

10/04/2510 April 2025 Termination of appointment of Thomas Anthony Lambeth as a director on 2025-04-05

View Document

10/04/2510 April 2025 Cessation of David Theze as a person with significant control on 2025-04-05

View Document

28/03/2528 March 2025 Change of share class name or designation

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Jonathan Mcginn as a director on 2024-02-29

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Appointment of Mr George James Theze as a director on 2024-02-01

View Document

01/11/231 November 2023 Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW England to Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

04/05/234 May 2023 Termination of appointment of Nicholas Kevin King as a director on 2023-04-28

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Thomas Anthony Lambeth as a director on 2022-05-11

View Document

01/03/221 March 2022 Appointment of Mr Nicholas Kevin King as a director on 2022-02-10

View Document

01/03/221 March 2022 Appointment of Mr Darren Mark Glock as a director on 2022-02-10

View Document

01/03/221 March 2022 Appointment of Mr Jonathan Mcginn as a director on 2022-02-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 1 BARTRAM FARM BUSINESS CENTRE OLD OTFORD ROAD SEVENOAKS KENT TN14 5EZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DARREN MARK GLOCK / 22/09/2014

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT CHAPMAN / 22/09/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEZE / 22/09/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM UNIT 4 BARTRAM FARM BUSINESS CENTRE OLD OTFORD ROAD SEVENOAKS KENT TN14 5EZ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 1 HARBOURLAND BUSINESS COURT BOXLEY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 3DN

View Document

28/12/0528 December 2005 RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 £ IC 56839/44000 11/04/05 £ SR 12839@1=12839

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

03/07/033 July 2003 £ NC 200000/201000 11/11

View Document

16/11/0216 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

19/09/0019 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

22/12/9722 December 1997 SHARES AGREEMENT OTC

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 £ NC 1000/200000 23/09

View Document

06/10/976 October 1997 NC INC ALREADY ADJUSTED 23/09/97

View Document

06/10/976 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 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