JOHN CHAPMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

11/03/2511 March 2025 Cessation of Chs Ventures Limited as a person with significant control on 2025-01-20

View Document

11/03/2511 March 2025 Notification of Cato Henning Stonex as a person with significant control on 2025-01-20

View Document

03/02/253 February 2025

View Document

28/01/2528 January 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-20

View Document

23/01/2523 January 2025 Cessation of Cato Henning Stonex as a person with significant control on 2025-01-20

View Document

23/01/2523 January 2025 Cessation of Cedric Christopher Stonex as a person with significant control on 2025-01-20

View Document

23/01/2523 January 2025 Notification of Chs Ventures Limited as a person with significant control on 2025-01-20

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

05/12/245 December 2024 Director's details changed for Mr Cedric Christopher Stonex on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Cato Henning Stonex on 2024-12-04

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/11/2427 November 2024 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Bank House Market Square Congleton Cheshire CW12 1ET on 2024-11-27

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Change of details for Mr Cato Henning Stonex as a person with significant control on 2020-12-10

View Document

27/02/2427 February 2024 Notification of Cedric Christopher Stonex as a person with significant control on 2020-12-10

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Director's details changed for Mr Cedric Christopher Stonex on 2023-08-09

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Termination of appointment of Richard Butler as a director on 2022-11-09

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2020-12-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1EX ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR RICHARD BUTLER

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM C/O NEXUS SOLICITORS CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE UNITED KINGDOM

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCREADIE

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL COSTAIN

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 29/07/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL COSTAIN

View Document

09/08/199 August 2019 CESSATION OF DANIEL WILLIAM DESCHAMPS CHAMIER AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAMIER

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR CEDRIC CHRISTOPHER STONEX

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 408783.5

View Document

26/02/1926 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 450869.5

View Document

26/02/1926 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 378917

View Document

26/02/1926 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 438650

View Document

26/02/1926 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 296350.5

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR RAYMOND MCCREADIE

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM DESCHAMPS CHAMIER / 31/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MATTHEW ALFRED COSTAIN / 31/01/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM DESCHAMPS CHAMIER / 31/01/2018

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR XAVIER VAN HOVE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR CATO HENNING STONEX

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MATTHEW ALFRED COSTAIN / 07/12/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM NEXUS SOLICITORS, CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER CHARLES ANDRE VAN HOVE / 07/12/2016

View Document

30/11/1630 November 2016 18/07/16 STATEMENT OF CAPITAL GBP 288625.00

View Document

06/09/166 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/168 June 2016 25/01/16 STATEMENT OF CAPITAL GBP 243134.50

View Document

12/05/1612 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MATTHEW ALFRED COSTAIN / 18/08/2014

View Document

19/06/1419 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/146 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER VAN HOVE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER VAN HOVE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

10/06/1310 June 2013 SUB-DIVISION 13/03/13

View Document

10/06/1310 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 207666.50

View Document

10/06/1310 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 155750

View Document

10/06/1310 June 2013 ADOPT ARTICLES 28/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHAMIER / 02/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MATTHEW ALFRED COSTAIN / 02/10/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SLAY

View Document

20/09/0920 September 2009 GBP NC 50000/75000 11/09/2009

View Document

20/09/0920 September 2009 COMPANY BUSINESS 11/09/2009

View Document

20/09/0920 September 2009 NC INC ALREADY ADJUSTED 11/09/09

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN SLAY

View Document

02/02/092 February 2009 SECRETARY APPOINTED NIGEL MATTHEW ALFRED COSTAIN

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED JOHN CHAPMAN BAGS UK LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

31/03/0631 March 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 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