CHAPMAN TAYLOR PROJECT SERVICES LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM:
C/O 32 QUEENSWAY
32 QUEENSWAY
LONDON
W2 3RX
UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
C/O 32 QUEENSWAY
32 QUEENSWAY
LONDON
W2 3RX
UNITED KINGDOM

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
10 EASTBOURNE TERRACE
LONDON
W2 6LG

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANKSBURY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY HERZBERG

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
96 KENSINGTON HIGH STREET
LONDON
W8 4SG

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COTTAM / 29/02/2008

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM:
364 KENSINGTON HIGH STREET
LONDON
W14 8NS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 COMPANY NAME CHANGED
APPLYCAST LIMITED
CERTIFICATE ISSUED ON 08/08/95

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 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