CHAPMORE PLC

Company Documents

DateDescription
25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY FRANCISCUS TIMMERMANS

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KRISTENSEN

View Document

11/06/1311 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

24/08/1224 August 2012 COMPANY BUSINESS 16/08/2012

View Document

23/07/1223 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATHIESEN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED JOAQUIN HINOJOSA PORRAS

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED HAKAN TOLLEFSEN

View Document

08/06/118 June 2011 COMPANY BUSINESS 13/05/2011

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
C/O ALFRED HENRY
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
ENGLAND

View Document

04/05/114 May 2011 AUDITOR'S RESIGNATION

View Document

04/03/114 March 2011 COMPANY BUSINESS/CONSOLIDATION/SUBDIVIDED 10/01/2011

View Document

04/03/114 March 2011 CONSOLIDATION
SUB-DIVISION
10/01/11

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART MORRIS

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED THREE'S A CROWD PLC
CERTIFICATE ISSUED ON 17/01/11

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
SUITE 15 4 BLOOMSBURY SQUARE
LONDON
WC1A 2RP

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR THOMAS KRISTENSEN

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EMMS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA GILMOUR

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR MICHAEL MATHIESEN

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY FISHER SECRETARIES LIMITED

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

12/07/1012 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE SECRETARY APPOINTED FISHER SECRETARIES LIMITED

View Document

27/11/0927 November 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED FISHER SECRETARIES LIMITED

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY FRANCISCUS TIMMERMANS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EMMS / 19/05/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
SUITE 15 4 BLOOMSBURY SQUARE
LONDON
WC1A 2RP

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR STEWART MORRIS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JESSICA WELLS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM
1 CARTHUSIAN STREET
LONDON
EC1M 6DZ

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DOMINO DUHAN

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK WATSON-MITCHELL

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR TARA PALMER TOMKINSON

View Document

18/06/0818 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SHARES AGREEMENT OTC

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0722 August 2007 AUDITORS' REPORT

View Document

22/08/0722 August 2007 AUDITORS' STATEMENT

View Document

22/08/0722 August 2007 BALANCE SHEET

View Document

22/08/0722 August 2007 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0722 August 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0722 August 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/0722 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ￯﾿ᄑ NC 100/750000
12/07

View Document

31/07/0731 July 2007 NC INC ALREADY ADJUSTED
12/07/07

View Document

31/07/0731 July 2007 S-DIV
12/07/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
126 ALDERSGATE STREET
LONDON
EC1A 4JQ

View Document

11/05/0611 May 2006 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