CHAPMAN-DANIEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 2025-05-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 14/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2017

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRI AMANDA CHAPMAN-DANIEL / 02/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN FRANCES CHAPMAN-DANIEL / 02/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OPHIR DANIEL / 02/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL CHAPMAN-DANIEL / 02/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 100A HIGH STREET HAMPTON TW12 2ST UNITED KINGDOM

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN FRANCES CHAPMAN-DANIEL / 16/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099386850003

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099386850002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099386850001

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PHIL CHAPMAN-DANIEL

View Document

25/01/1625 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

25/01/1625 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 11

View Document

25/01/1625 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MS SHIRI AMANDA CHAPMAN-DANIEL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS ANN FRANCES CHAPMAN-DANIEL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR OPHIR DANIEL

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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