CHAPMAN AMUSEMENTS LIMITED

Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire
StatusACTIVE
Company No.06242040
CategoryPrivate Limited Company
Incorporated09 May 2007
Age17 years, 22 days
JurisdictionEngland Wales

SUMMARY

CHAPMAN AMUSEMENTS LIMITED is an active private limited company with number 06242040. It was incorporated 17 years, 22 days ago, on 09 May 2007. The company address is Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Chapman

Change date: 2022-05-20

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Andrew Chapman

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Chapman

Notification date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Chapman

Change date: 2017-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: James Chapman

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Chapman

Termination date: 2017-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Chapman

Appointment date: 2017-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Chapman

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-09

Officer name: James Chapman

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 31 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-31

Capital : 80,000 GBP

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Chapman

Change date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Edward Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james chapman / 04/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james chapman / 03/04/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward chapman / 22/02/2008

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 09 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE BOATS LIMITED

8 LYDGATE ROAD,SALE,M33 3LW

Number:11482552
Status:ACTIVE
Category:Private Limited Company

FAST DESPATCH LOGISTICS (MAIDSTONE) LIMITED

85A KINGS DYKE,PETERBOROUGH,PE7 1PG

Number:11612802
Status:ACTIVE
Category:Private Limited Company

IGGH CONSULTANCY LTD

10 SKYLARK CLOSE,BURY ST. EDMUNDS,IP32 7GH

Number:10352209
Status:ACTIVE
Category:Private Limited Company

NANO SHACK LTD

337 NEW ROAD,PORTHCAWL,CF36 5PH

Number:11038110
Status:ACTIVE
Category:Private Limited Company

TAIT INVESTMENTS LTD

8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:08936050
Status:ACTIVE
Category:Private Limited Company

THE PADDOCKS (BIDDULPH) LIMITED

CHILTERN HOUSE 72-74,MACCLESFIELD,SK10 1AT

Number:04161717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source