CHAPMAN WORTH LIMITED: Filings
Overview
| Company Name | CHAPMAN WORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06281321 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHAPMAN WORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Confirmation statement made on Nov 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Cw Hendred Trustees Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Cw Hendred Trustees Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of William Joseph Thomas Chapman as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacob Benjamin Chapman as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Anna Mary Chapman as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Matthew Chapman as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Matthew Chapman on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Appointment of Mr William Joseph Thomas Chapman as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jacob Benjamin Chapman as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jun 13, 2024 | 3 pages | RP04CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
13/06/24 Statement of Capital gbp 200 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Anna Mary Chapman as a person with significant control on Jun 13, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Matthew Chapman as a person with significant control on Jun 13, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Oct 27, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0