CHAPMANS OF RYE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

18/09/2518 September 2025 NewChange of details for Mr Keith Robert Chapman as a person with significant control on 2025-09-03

View Document

18/09/2518 September 2025 NewCessation of David Theze as a person with significant control on 2025-09-03

View Document

18/09/2518 September 2025 NewTermination of appointment of David Theze as a director on 2025-09-03

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW England to Unit 1 & 2 Fish Market Building Rye Harbour Rye East Sussex TN31 7HJ on 2025-04-16

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/03/2420 March 2024 Change of details for Mr Keith Robert Chapman as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Change of details for Mr David Theze as a person with significant control on 2024-03-19

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Director's details changed for Mr Keith Robert Chapman on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr David Theze as a person with significant control on 2024-02-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Notification of Keith Chapman as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Notification of David Theze as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Cessation of Chapmans of Sevenoaks Limited as a person with significant control on 2023-03-29

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPMANS OF SEVENOAKS LIMITED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT CHAPMAN / 22/06/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEZE / 22/06/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 1 BARTRAM FARM BUSINESS CENTRE OLD OTFORD ROAD SEVENOAKS TN14 5EZ

View Document

24/11/1524 November 2015 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 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