CLARKE CHAPMAN LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Bernard James Langley as a director on 2024-12-01

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

09/03/249 March 2024 Certificate of change of name

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

26/04/2326 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

12/05/2212 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES LANGLEY / 30/07/2020

View Document

21/07/2021 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ALEXANDER ROBERT ALLAN

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR BERNARD JAMES LANGLEY

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS PLANT / 07/12/2018

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN FINNEMORE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY BERNARD WATSON

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANCOCK

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAWSEY

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 041206170002

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICOLAS HANCOCK / 31/12/2010

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED KEVIN THOMAS FINNEMORE

View Document

25/01/1125 January 2011 AUDITOR'S RESIGNATION

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MICHAEL JOHN PAWSEY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD WATSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANGLEY

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR. NICOLAS HANCOCK

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM ENTERPRISE PARK ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN22 7HH

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN

View Document

15/12/0915 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EXON

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 COMPANY NAME CHANGED CLARKE CHAPMAN LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED THE CLARKE CHAPMAN GROUP LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED PARADISIUM LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

07/12/007 December 2000 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