CHAPMAN BATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/1714 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN BATES / 12/01/2016

View Document

02/05/162 May 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
C/O BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY HOPE AGAR BUSINESS SERVICES LIMITED

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
BEGBIES CHETTLE AGAR
1ST FLOOR EPWORTH HOUSE
25 CITY ROAD
LONDON
EC1Y 1AR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACK PAYNE

View Document

29/01/1429 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOPE AGAR BUSINESS SERVICES LIMITED / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN BATES / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK PAYNE / 16/03/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 SECRETARY RESIGNED HELEN CHAPMAN

View Document

26/01/0926 January 2009 SECRETARY APPOINTED HOPE AGAR BUSINESS SERVICES LIMITED

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O HOPE AGAR 25 CITY ROAD LONDON EC1Y 1AR

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED BALFOUR CHAPMAN CO. LIMITED CERTIFICATE ISSUED ON 31/01/05; RESOLUTION PASSED ON 19/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0227 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/03/017 March 2001 COMPANY NAME CHANGED AMBERT LIMITED CERTIFICATE ISSUED ON 07/03/01; RESOLUTION PASSED ON 05/03/01

View Document

12/01/0112 January 2001 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