CHAPMAN'S OF SEVENOAKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Registration of charge 034384660003, created on 2025-05-30 |
02/06/252 June 2025 | Registration of charge 034384660002, created on 2025-05-23 |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Particulars of variation of rights attached to shares |
17/04/2517 April 2025 | Memorandum and Articles of Association |
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 |
10/04/2510 April 2025 | Notification of Ocean Fish Group Limited as a person with significant control on 2025-04-05 |
10/04/2510 April 2025 | Current accounting period extended from 2025-10-31 to 2025-11-30 |
10/04/2510 April 2025 | Appointment of Mr Leigh Geoffrey Head Genge as a director on 2025-04-05 |
10/04/2510 April 2025 | Appointment of Mr John Andrew Lakeman as a director on 2025-04-05 |
10/04/2510 April 2025 | Cessation of Keith Robert Chapman as a person with significant control on 2025-04-05 |
10/04/2510 April 2025 | Appointment of Ms Victoria Townsend as a director on 2025-04-05 |
10/04/2510 April 2025 | Appointment of Mr Edward James Lakeman as a director on 2025-04-05 |
10/04/2510 April 2025 | Termination of appointment of Thomas Anthony Lambeth as a director on 2025-04-05 |
10/04/2510 April 2025 | Cessation of David Theze as a person with significant control on 2025-04-05 |
28/03/2528 March 2025 | Change of share class name or designation |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
12/08/2412 August 2024 | Termination of appointment of Jonathan Mcginn as a director on 2024-02-29 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Appointment of Mr George James Theze as a director on 2024-02-01 |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
04/05/234 May 2023 | Termination of appointment of Nicholas Kevin King as a director on 2023-04-28 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
01/11/221 November 2022 | Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
11/05/2211 May 2022 | Appointment of Mr Thomas Anthony Lambeth as a director on 2022-05-11 |
01/03/221 March 2022 | Appointment of Mr Nicholas Kevin King as a director on 2022-02-10 |
01/03/221 March 2022 | Appointment of Mr Darren Mark Glock as a director on 2022-02-10 |
01/03/221 March 2022 | Appointment of Mr Jonathan Mcginn as a director on 2022-02-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / DARREN MARK GLOCK / 22/09/2014 |
07/10/147 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT CHAPMAN / 22/09/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEZE / 22/09/2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/1120 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/10/0919 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
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 |
16/12/0816 December 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | SECRETARY'S PARTICULARS CHANGED |
22/11/0622 November 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP |
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 |
28/12/0528 December 2005 | RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/05/054 May 2005 | £ IC 56839/44000 11/04/05 £ SR 12839@1=12839 |
21/04/0521 April 2005 | DIRECTOR RESIGNED |
18/04/0518 April 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/04/0518 April 2005 | SECRETARY RESIGNED |
18/04/0518 April 2005 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
20/05/0420 May 2004 | NEW SECRETARY APPOINTED |
20/05/0420 May 2004 | SECRETARY RESIGNED |
29/11/0329 November 2003 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH |
29/09/0329 September 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
03/07/033 July 2003 | NC INC ALREADY ADJUSTED 11/11/02 |
03/07/033 July 2003 | £ NC 200000/201000 11/11 |
16/11/0216 November 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/03/024 March 2002 | NEW SECRETARY APPOINTED |
04/03/024 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/11/0113 November 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | REGISTERED OFFICE CHANGED ON 24/09/01 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP |
19/09/0019 September 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS |
23/06/9923 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
13/11/9813 November 1998 | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS |
13/02/9813 February 1998 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD |
13/02/9813 February 1998 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
22/12/9722 December 1997 | SHARES AGREEMENT OTC |
10/10/9710 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | £ NC 1000/200000 23/09 |
06/10/976 October 1997 | NC INC ALREADY ADJUSTED 23/09/97 |
06/10/976 October 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/97 |
03/10/973 October 1997 | DIRECTOR RESIGNED |
03/10/973 October 1997 | SECRETARY RESIGNED |
03/10/973 October 1997 | NEW DIRECTOR APPOINTED |
03/10/973 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/9723 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAPMAN'S OF SEVENOAKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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