Chapman Holdings Limited (registration number 13781179) is a private limited company legally formed on 2021-12-03 originating in England. The business is registered at Princes House, Wright Street, Hull HU2 8HX. Chapman Holdings Limited is operating under SIC: 41100 which means "development of building projects".
Company details
Name
Chapman Holdings Limited
Number
13781179
Date of Incorporation:
December 3, 2021
End of financial year:
31 December
Address:
Princes House, Wright Street, Hull, HU2 8HX
SIC code:
41100 - Development of building projects
When it comes to the 1 managing director that can be found in the company, we can name: Robert C. (in the company from 03 December 2021). The official register lists 2 persons of significant control, namely: Robert C. owns over 3/4 of shares, 3/4 to full of voting rights, Joel C. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Robert C.
3 December 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
Joel C.
3 December 2021 - 20 January 2022
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 29th, January 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 29th, January 2024
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 30th, January 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates Thursday 27th January 2022
filed on: 27th, January 2022
| confirmation statement
Free Download
(5 pages)
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 24th, January 2022
| persons with significant control
Free Download
(2 pages)
(TM01) Director's appointment was terminated on Thursday 20th January 2022
filed on: 21st, January 2022
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Thursday 20th January 2022
filed on: 21st, January 2022
| persons with significant control
Free Download
(1 page)
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
Free Download
(2 pages)
(AD01) New registered office address Princes House Wright Street Hull East Yorkshire HU2 8HX. Change occurred on Friday 21st January 2022. Company's previous address: Park Lodge the Park Swanland East Yorkshire HU14 3LU United Kingdom.
filed on: 21st, January 2022
| address
Free Download
(1 page)
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
Free Download
(2 pages)
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 3rd, December 2021
| incorporation
Free Download
(33 pages)
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd December 2021
capital