CHAPMANS OF RYE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
18/09/2518 September 2025 New | Change of details for Mr Keith Robert Chapman as a person with significant control on 2025-09-03 |
18/09/2518 September 2025 New | Cessation of David Theze as a person with significant control on 2025-09-03 |
18/09/2518 September 2025 New | Termination of appointment of David Theze as a director on 2025-09-03 |
17/07/2517 July 2025 | Total exemption full accounts made up to 2024-10-31 |
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 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/03/2420 March 2024 | Change of details for Mr Keith Robert Chapman as a person with significant control on 2024-03-19 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
20/03/2420 March 2024 | Change of details for Mr David Theze as a person with significant control on 2024-03-19 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-10-31 |
29/02/2429 February 2024 | Director's details changed for Mr Keith Robert Chapman on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr David Theze as a person with significant control on 2024-02-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Notification of Keith Chapman as a person with significant control on 2023-03-29 |
31/03/2331 March 2023 | Notification of David Theze as a person with significant control on 2023-03-29 |
30/03/2330 March 2023 | Cessation of Chapmans of Sevenoaks Limited as a person with significant control on 2023-03-29 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPMANS OF SEVENOAKS LIMITED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT CHAPMAN / 22/06/2016 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEZE / 22/06/2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
24/11/1524 November 2015 | PREVEXT FROM 30/06/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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