CHAPMANS AGRICULTURAL LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital name of class of shares. 2023-11-24 View Report
Capital. Date: 2023-11-07. 2023-11-14 View Report
Incorporation. Memorandum articles. 2023-11-14 View Report
Resolution. Description: Resolutions. 2023-11-14 View Report
Capital. Capital variation of rights attached to shares. 2023-11-13 View Report
Persons with significant control. Psc name: Ensco 1486 Limited. Notification date: 2023-11-07. 2023-11-10 View Report
Persons with significant control. Psc name: Nigel Michael Lane. Cessation date: 2023-11-07. 2023-11-10 View Report
Officers. Officer name: Nigel Michael Lane. Termination date: 2023-11-07. 2023-11-10 View Report
Persons with significant control. Psc name: Ian Paul Lane. Cessation date: 2023-11-07. 2023-11-10 View Report
Address. New address: 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP. Old address: Chapmans Agricultural Ltd Club Mill Road Sheffield South Yorkshire S6 2FH. Change date: 2023-11-10. 2023-11-10 View Report
Mortgage. Charge creation date: 2023-11-07. Charge number: 005644200006. 2023-11-09 View Report
Mortgage. Charge creation date: 2023-11-07. Charge number: 005644200007. 2023-11-09 View Report
Capital. Capital allotment shares. 2023-11-07 View Report
Mortgage. Charge number: 2. 2023-10-23 View Report
Mortgage. Charge number: 4. 2023-10-23 View Report
Officers. Officer name: Simon John Lloyd Tomlinson. Termination date: 2023-09-30. 2023-10-18 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type full. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Officers. Appointment date: 2022-01-01. Officer name: Mr Steven Eric Booth. 2022-01-13 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Officers. Termination date: 2021-05-07. Officer name: Keith Ridgway. 2021-05-19 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr David Alex Corkett. 2020-04-08 View Report
Officers. Officer name: Toni Nicola Hughes. Termination date: 2020-03-31. 2020-04-08 View Report
Officers. Termination date: 2020-02-25. Officer name: David John Byers. 2020-02-25 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr David Alex Corkett. 2020-01-02 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Mortgage. Charge number: 5. 2018-11-01 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-07-20 View Report
Resolution. Description: Resolutions. 2018-01-29 View Report
Officers. Officer name: Miss Toni Nicola Hughes. Appointment date: 2017-11-09. 2017-11-09 View Report
Officers. Termination date: 2017-11-09. Officer name: Simon Tomlinson. 2017-11-09 View Report
Resolution. Description: Resolutions. 2017-08-17 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Appointment date: 2016-12-02. Officer name: Mr Simon Tomlinson. 2016-12-07 View Report
Officers. Officer name: Simon Tomlinson. Change date: 2016-12-07. 2016-12-07 View Report
Accounts. Accounts type group. 2016-09-30 View Report
Resolution. Description: Resolutions. 2016-07-29 View Report
Capital. Capital name of class of shares. 2016-07-29 View Report
Resolution. Description: Resolutions. 2016-07-29 View Report
Mortgage. Charge number: 2. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report