H.C. CHAPMAN & SON FINANCIAL SERVICES LTD

Company Documents

DateDescription
27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS CHAPMAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS ANNE PATRICIA CAMPBELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 08/06/15 NO CHANGES

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 08/06/14 NO CHANGES

View Document

11/01/1411 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 08/06/11 NO CHANGES

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 08/06/10 NO CHANGES

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM:
THE AUCTION MART
NORTH STREET
SCARBOROUGH
YO11 1DL

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/10/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/07/885 July 1988 WD 25/05/88 AD 25/04/88---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED
CLAYFORTH LIMITED
CERTIFICATE ISSUED ON 25/03/88

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 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