M CHAPMAN & SONS (TEXTILES) HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-12 with no updates | 
| 18/08/2518 August 2025 | Registered office address changed from Bridgeroyd Works Halifax Road Eastwood Todmorden West Yorkshire OL14 6DF England to Chapman Works Manchester Road Dunnockshaw Burnley BB11 5PW on 2025-08-18 | 
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates | 
| 26/03/2426 March 2024 | Termination of appointment of Paul Michael Ellison as a director on 2024-03-26 | 
| 26/03/2426 March 2024 | Termination of appointment of Deborah Jane Ellison as a director on 2024-03-26 | 
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 01/11/231 November 2023 | Appointment of Mr Andrew Richard Hornsby as a director on 2023-11-01 | 
| 12/10/2312 October 2023 | Notification of Chloe Elizabeth Robinson as a person with significant control on 2023-01-16 | 
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates | 
| 19/12/2219 December 2022 | Notification of Gareth Hugh Williams as a person with significant control on 2022-12-19 | 
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates | 
| 19/12/2219 December 2022 | Notification of Philip Charles Dyke as a person with significant control on 2022-12-19 | 
| 19/12/2219 December 2022 | Withdrawal of a person with significant control statement on 2022-12-19 | 
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | 
| 06/02/206 February 2020 | CURRSHO FROM 31/07/2020 TO 31/03/2020 | 
| 25/07/1925 July 2019 | NOTIFICATION OF PSC STATEMENT ON 24/07/2019 | 
| 25/07/1925 July 2019 | SECRETARY APPOINTED MR ANDREW HORNSBY | 
| 25/07/1925 July 2019 | CESSATION OF IAN CHRISTOPHER DARRAH AS A PSC | 
| 25/07/1925 July 2019 | 23/07/19 STATEMENT OF CAPITAL GBP 100 | 
| 05/07/195 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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