WILKIN CHAPMAN LLP

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Neil Richard Franklin as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Ms Alison Louise Benson as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Chris John Drinkall as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Sophie Jade Wheeldon as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of James Derek Peel as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mrs Gerry Linda Morrison as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Ruth Gabrielle Maltby-Sinkler as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr John Richard Lane as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of David Hextall as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Ed Peter Heppel as a member on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Jane Eatock as a member on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Emma Claire Hamilton as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Ralph Nevil Gilbert as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Charles Richard Field as a member on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr John Paul Flanagan as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Lucy Reding as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Laura Fahy as a member on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Jonathan James Judge as a member on 2024-10-25

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Appointment of Mr Chris Crystal as a member on 2024-07-08

View Document

20/06/2420 June 2024 Appointment of Mr Paul Mears Horton as a member on 2024-06-17

View Document

04/06/244 June 2024 Appointment of Victoria Quinn as a member on 2024-06-03

View Document

07/05/247 May 2024 Termination of appointment of Valerie Michele Wightman as a member on 2024-05-03

View Document

17/04/2417 April 2024 Appointment of Mr Luke Owen Rees as a member on 2024-04-15

View Document

04/04/244 April 2024 Termination of appointment of Flora Mary Bennett as a member on 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mrs Caroline Neadley as a member on 2024-04-02

View Document

03/04/243 April 2024 Member's details changed for Mr Andrew David Holt on 2024-04-01

View Document

03/04/243 April 2024 Member's details changed for Mr Christopher Richard Grocock on 2024-04-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/12/236 December 2023 Appointment of Mrs Sarah Kathryn Adams as a member on 2023-12-04

View Document

14/11/2314 November 2023 Appointment of James Kinnaird as a member on 2023-11-06

View Document

14/11/2314 November 2023 Appointment of Nick Shaw as a member on 2023-11-06

View Document

08/11/238 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Termination of appointment of Leah Dominique Hanson as a member on 2023-10-03

View Document

11/07/2311 July 2023 Appointment of Miss Jennifer Cooke as a member on 2023-07-10

View Document

05/04/235 April 2023 Termination of appointment of Russell Eke Limited as a member on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Russell John Eke as a member on 2023-03-31

View Document

21/03/2321 March 2023 Member's details changed for Mr Nasim Sharf on 2023-03-21

View Document

02/03/232 March 2023 Appointment of Mrs Katherine Elizabeth Marshall as a member on 2023-03-01

View Document

14/02/2314 February 2023 Termination of appointment of Edward James Atkin as a member on 2023-02-08

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/01/2317 January 2023 Appointment of Helen Barton as a member on 2023-01-09

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Wilkin Chapman Members Limited as a member on 2022-10-12

View Document

10/10/2210 October 2022 Appointment of Mr Justin Nicholas Graves as a member on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Andrew Harbourne as a member on 2022-10-10

View Document

12/05/2212 May 2022 Appointment of Mr Alistair Ian Manson Latham as a member on 2022-05-09

View Document

04/04/224 April 2022 Termination of appointment of Tean Miles Butcher as a member on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Tom Hickingbottom as a member on 2022-04-01

View Document

30/03/2230 March 2022 Appointment of Katie Wright as a member on 2022-03-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Appointment of Mrs Julie Marie Bailey as a member on 2021-10-25

View Document

17/11/2117 November 2021 Appointment of Joanne Elizabeth Sworder as a member on 2021-10-11

View Document

21/07/2121 July 2021 Member's details changed for Mrs Claire Elizabeth Parker on 2020-09-19

View Document

20/07/2120 July 2021 Member's details changed for Rachael Louise Perry on 2019-07-16

View Document

20/07/2120 July 2021 Termination of appointment of Sharon Elaine Plumtree as a member on 2021-03-31

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PARNELL

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BURNETT

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, LLP MEMBER ADAM MARHAM

View Document

08/04/208 April 2020 LLP MEMBER APPOINTED MR ROLAND MARTIN FREEMAN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RUTH BREWIN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RUTH BREWIN LIMITED

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MCKAY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MCKAY LIMITED

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER RUPERT HOULTBY

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/12/1918 December 2019 LLP MEMBER APPOINTED MR ANDREW HARBOURNE

View Document

18/12/1918 December 2019 LLP MEMBER APPOINTED MR RICHARD JOHN PARNELL

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN MCKAY / 04/12/2019

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL EKE LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILKIN CHAPMAN MEMBERS LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TERESA THOMAS LIMITED / 19/12/2016

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JANE EATOCK LIMITED

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARK CARLTON LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARK BENEDICT ROBINSON LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LISA-JANE HOWES LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LISA BOILEAU LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IAN SHERBURN LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MCKAY LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE PARKER LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS GROCOCK LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HOLT LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TEAN BUTCHER LIMITED / 19/12/2016

View Document

01/05/191 May 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RUTH BREWIN LIMITED / 19/12/2016

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WEST

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN WEST LIMITED

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HOULTBY

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED MR NASIM SHARF

View Document

21/11/1821 November 2018 LLP MEMBER APPOINTED MR OLIVER RICHARD TASKER

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3432610004

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 LLP MEMBER APPOINTED MR JAMES RICHARD MARSDEN

View Document

15/06/1815 June 2018 LLP MEMBER APPOINTED MR PAUL BOWDEN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTYN CHILVERS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID BUCKLE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GARWOOD

View Document

08/01/188 January 2018 LLP MEMBER APPOINTED MRS WENDY CHRISTINA SPALDING-SIRACUSA

View Document

20/12/1720 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSHUA LEE BRIGGS / 18/12/2017

View Document

07/12/177 December 2017 LLP MEMBER APPOINTED MR STEVEN PAUL HENNEGAN

View Document

22/11/1722 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 LLP MEMBER APPOINTED MR JOSHUA LEE BRIGGS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL TOLLERTON

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WAREING

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM MORRIS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WAREING LIMITED

View Document

23/02/1723 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN BUCKLE / 31/03/2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BUCKLE LIMITED

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER PIET VAN GELDER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN PEACOCK

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID BERESFORD

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NEW OXFORD HOUSE OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1EY

View Document

08/09/168 September 2016 LLP MEMBER APPOINTED MR MICHAEL JAMES SQUIRRELL

View Document

08/09/168 September 2016 LLP MEMBER APPOINTED NIKKI ANN HAWKINS

View Document

08/04/168 April 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 12/02/16

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, LLP MEMBER MARTYN JUSTICE

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SAVAGE

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP DAY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL BURN

View Document

08/04/158 April 2015 LLP MEMBER APPOINTED MR ANDREW PETER BURNETT

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED IMOGEN FAY HOLMES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WELCH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER STUART WELCH LIMITED

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER JULIA WHITTAKER

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MR JONATHAN EDWARD STORK

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED RACHAEL LOUISE PERRY

View Document

19/02/1519 February 2015 ANNUAL RETURN MADE UP TO 12/02/15

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SAVAGE LIMITED

View Document

07/01/157 January 2015 LLP MEMBER APPOINTED MR RICHARD JOHN FROGSON

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED CATHERINE ELIZABETH HARRIS

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED MR JONTY SEBASTIAN PEARSON

View Document

20/02/1420 February 2014 ANNUAL RETURN MADE UP TO 12/02/14

View Document

02/01/142 January 2014 LLP MEMBER APPOINTED MR EDWARD JAMES ATKIN

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 LLP MEMBER APPOINTED MRS KATIE JACQUELINE DAVIES

View Document

29/11/1329 November 2013 LLP MEMBER APPOINTED ELIZABETH GILLIATT

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, LLP MEMBER EDWARD ATKIN

View Document

05/11/135 November 2013 LLP MEMBER APPOINTED MR EDWARD JAMES ATKIN

View Document

01/10/131 October 2013 LLP MEMBER APPOINTED MR MARK TAYLOR

View Document

14/08/1314 August 2013 LLP MEMBER APPOINTED MR PETER HANSON

View Document

03/07/133 July 2013 LLP MEMBER APPOINTED MR ADAM THOMAS MARHAM

View Document

03/07/133 July 2013 LLP MEMBER APPOINTED MR CHRISTOPHER CHARLES GARWOOD

View Document

03/07/133 July 2013 LLP MEMBER APPOINTED MR DAVID WILLIAM JOHN BERESFORD

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED STEPHEN SAVAGE LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED LISA BOILEAU LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED IAN SHERBURN LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED LISA-JANE HOWES LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED RUTH BREWIN LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED JONATHAN WEST LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED JANE EATOCK LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED MARK BENEDICT ROBINSON LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED TERESA THOMAS LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED MARK CARLTON LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED ANDREW HOLT LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED CRAIG MCKAY LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED CLAIRE PARKER LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED DAVID BUCKLE LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED RUSSELL EKE LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED CHRIS GROCOCK LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED ANDREW WAREING LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED STUART WELCH LIMITED

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER APPOINTED TEAN BUTCHER LIMITED

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN SAVAGE / 21/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN JAMES JUDGE / 21/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED MR PIET VAN GELDER

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 12/02/13

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED MR MATTHEW THOMAS GEORGE DIX

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ADAMS

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIET SAVAGE

View Document

18/04/1218 April 2012 LLP MEMBER APPOINTED JONATHAN JAMES JUDGE

View Document

27/03/1227 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILKIN CHAPMAN MEMBERS LIMITED / 27/03/2012

View Document

14/02/1214 February 2012 ANNUAL RETURN MADE UP TO 12/02/12

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PEACOCK / 12/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PARKER / 12/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLT / 12/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN MCKAY / 12/02/2012

View Document

13/02/1213 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD GROCOCK / 12/02/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, LLP MEMBER VIRGINIA MOGGRIDGE

View Document

12/12/1112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL SHERIDAN

View Document

23/11/1123 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN MCKAY / 17/11/2011

View Document

23/11/1123 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP DAVID DAY / 17/11/2011

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PEACOCK / 17/11/2011

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLT / 17/11/2011

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER KRICK

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL MALCOLM EDGAR BURN BURN / 12/02/2011

View Document

16/03/1116 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WILKIN CHAPMAN MEMBERS LIMITED / 12/02/2011

View Document

16/03/1116 March 2011 ANNUAL RETURN MADE UP TO 12/02/11

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP DAVID DAY / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN BUCKLE / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL LLOYD / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TEAN MILES BUTCHER / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LISA MICHELLE BOILEAU / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN MCKAY / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PAUL WEST / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD GROCOCK / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN SHERBURN / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESLEY ARCHER / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LISA JANE HOWES / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TERESA LYNNE THOMAS / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID HOLT / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD SHERIDAN / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MARK CARLTON / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MORRIS / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL JOHN EKE / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBINSON / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARTYN DOUGLAS CHILVERS / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PARKER / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL STUART WELCH / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PEACOCK / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID WAREING / 12/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER STEPHEN KRICK / 12/02/2011

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED RUTH BREWIN

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED SHARON ELAINE PLUMTREE

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED JANE EATOCK

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED RICHARD WILLIAM BRUNO HOULTBY

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED JULIET MARY SAVAGE

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED FLORA MARY BENNETT

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED PAUL RUPERT TOLLERTON

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED RUPERT MARK HOULTBY

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED STEPHEN JOHN SAVAGE

View Document

14/03/1114 March 2011 LLP MEMBER APPOINTED MARTYN ROBERT JUSTICE

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR MICHAEL STEPHENSON ADAMS

View Document

11/02/1111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL JOHN EKE / 11/02/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ADAMS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MACMILLAN

View Document

22/11/1022 November 2010 CORPORATE LLP MEMBER APPOINTED WILKIN CHAPMAN MEMBERS LIMITED

View Document

10/11/1010 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, LLP MEMBER WILKIN CHAPMAN MEMBERS LIMITED

View Document

11/06/1011 June 2010 LLP MEMBER APPOINTED MRS JULIA ROSAMUND WHITTAKER

View Document

11/06/1011 June 2010 LLP MEMBER APPOINTED VIRGINIA MOGGRIDGE

View Document

26/04/1026 April 2010 LLP MEMBER APPOINTED JONTHAN THORNES GOOLDEN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER IAN HANKINSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER GORDON HOLT

View Document

15/03/1015 March 2010 CORPORATE LLP MEMBER APPOINTED WILKINS CHAPMAN MEMBERS LIMITED

View Document

10/03/1010 March 2010 ANNUAL RETURN MADE UP TO 12/02/10

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED JONATHAN PAUL WEST

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED PAUL RICHARD SHERIDAN

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED IAN HANKINSON

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED GORDON HOLT HOLT

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED CHRISTOPHER RICHARD GROCOCK

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED JAMES MICHAEL LLOYD

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED NIGEL MALCOLM EDGAR BURN BURN

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED PHILIP DAVID DAY

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED CRAIG JOHN MCKAY

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED LISA JANE HOEWS

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED LISA MICHELLE BOILEAU

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED RICHARD MACMILLAN

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED MICHAEL STEPHENSON ADAMS

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED PETER STEPHEN KRICK

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED CLAIRE ELIZABETH PARKER

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED DAVID JOHN BUCKLE

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED DAVID JOHN BUCKLE LOGGED FORM

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED GRAHAM MORRIS

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED JONATHAN JAMES JUDGE

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED TEAN MILES BUTCHER

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED ANDREW DAVID HOLT

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED ANDRE DAVID WARING

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED JAMES MARK CARLTON

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED TERESA THOMAS

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED IAN SHERBURN

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED MARK ROBINSON

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED LESLEY ARCHER

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED JOHN PEACOCK

View Document

22/06/0922 June 2009 LLP MEMBER APPOINTED MARTYN CHILVERS

View Document

05/06/095 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM NEW OXFORD HOUSE TOWN HALL AQUARE GRIMSBY N E LINCOLNSHIRE DN31 1HE

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN35 1HE

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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