CHAPMAN SEATING - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CATTANACH
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-07-07 delete address HARRIS WORKS 50 PLEASANT STREET LYNG WEST BROMWICH B70 7DP
2022-07-07 insert address HARRIS WORKS 58 PLEASANT STREET LYNG INDUSTRIAL ESTATE WEST BROMWICH UNITED KINGDOM B70 7DP
2022-07-07 insert company_previous_name J D SEATING CONCEPTS LIMITED
2022-07-07 update name J D SEATING CONCEPTS LIMITED => CHAPMAN SEATING LTD
2022-07-07 update registered_address
2022-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2022 FROM HARRIS WORKS 50 PLEASANT STREET LYNG WEST BROMWICH B70 7DP
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART CATTANACH / 21/06/2022
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SMITH / 21/06/2022
2022-06-14 update statutory_documents COMPANY NAME CHANGED J D SEATING CONCEPTS LIMITED CERTIFICATE ISSUED ON 14/06/22
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR DAVID STUART CATTANACH
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR JEREMY CHARLES SMITH
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SLOYAN
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATTERSON
2022-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete address 109-138 NORTHWOOD STREET BIRMINGHAM B3 1SZ
2020-06-07 insert address HARRIS WORKS 50 PLEASANT STREET LYNG WEST BROMWICH B70 7DP
2020-06-07 update registered_address
2020-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 109-138 NORTHWOOD STREET BIRMINGHAM B3 1SZ
2020-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOMCO (4295) LTD
2020-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINGRADE LIMITED
2020-01-20 update statutory_documents CESSATION OF PINGRADE LIMITED AS A PSC
2020-01-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2020
2020-01-16 update statutory_documents ACQUISITION OF SHARES 20/12/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP PATTERSON / 26/07/2017
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-17 update statutory_documents 05/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-11 update statutory_documents 05/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-07 delete address 109-138 NORTHWOOD STREET BIRMINGHAM UNITED KINGDOM B3 1SZ
2013-12-07 insert address 109-138 NORTHWOOD STREET BIRMINGHAM B3 1SZ
2013-12-07 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 9 => 12
2013-12-07 update accounts_last_madeup_date null => 2012-12-31
2013-12-07 update accounts_next_due_date 2014-06-05 => 2014-09-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-09-05
2013-12-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-11-11 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/12/2012
2013-11-11 update statutory_documents 05/09/13 FULL LIST
2013-06-23 insert company_previous_name GG155 LIMITED
2013-06-23 update name GG155 LIMITED => J D SEATING CONCEPTS LIMITED
2012-11-08 update statutory_documents COMPANY NAME CHANGED GG155 LIMITED CERTIFICATE ISSUED ON 08/11/12
2012-11-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION