CHAPMANS FINANCIAL LLP

Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leics
StatusACTIVE
Company No.OC380495
CategoryLimited Liability Partnership
Incorporated23 Nov 2012
Age11 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHAPMANS FINANCIAL LLP is an active limited liability partnership with number OC380495. It was incorporated 11 years, 5 months, 18 days ago, on 23 November 2012. The company address is Pera Business Park Pera Business Park, Melton Mowbray, LE13 0PB, Leics.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Natalie Ann Mann

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mr Lee Martin Laurence Mann

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chapman associates financial planning LLP\certificate issued on 20/07/20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Jul 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Heidi Nash

Change date: 2019-08-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-08-21

Officer name: Mrs Heidi Nash

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-28

Officer name: Craig John Sayers

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Dec 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-04-06

Psc name: Paul Simon Curley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig John Sayers

Appointment date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-06

Officer name: Simon Paul Curley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-06

Officer name: Joanne Marie Curley

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Marie Curley

Appointment date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Legacy

Date: 22 Jan 2016

Category: Miscellaneous

Type: RPLLCH01

Description: Correction of an LLP member's date of birth incorrectly stated on incorporation / mr liam deighton nash

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Liam Deighton Nash

Change date: 2014-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-01

Officer name: Mr Simon Paul Curley

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: LLAD01

New address: Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB

Change date: 2014-12-02

Old address: Equity House 47 Burton Street Melton Mowbray Leicestershire LE13 1AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 15 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-11-30

New date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROCKERS CONSULTING LTD

166 ABBOTSWOOD ROAD,GLOUCESTER,GL3 4PF

Number:11131173
Status:ACTIVE
Category:Private Limited Company

EMBRACE HAIR AND BEAUTY LTD

F7 LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9DN

Number:08692219
Status:ACTIVE
Category:Private Limited Company

G. H. DESIGN LIMITED

SUITE 9, THE NEWHOUSE STUART WORKS,STOURBRIDGE,DY8 4FB

Number:05550489
Status:ACTIVE
Category:Private Limited Company

HOH OILFIELD SERVICES LIMITED

UNIT 10 WOOBURN INDUSTRIAL PARK,HIGH WYCOMBE,HP10 0PE

Number:03552352
Status:ACTIVE
Category:Private Limited Company

LAS ELECTRICAL SERVICES LTD

57 HIGH STREET,LONDON,SE25 6EF

Number:09259952
Status:ACTIVE
Category:Private Limited Company

RICHARDSON GROUNDS LTD

13 TREMATON PLACE,TEDDINGTON,TW11 9RH

Number:06777751
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