Warning: file_put_contents(c/6a5d95cd4111b4692c9cdf7c5b2d9ef2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
David Chapman (architects) Limited, YO30 7XZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID CHAPMAN (ARCHITECTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Chapman (architects) Limited. The company was founded 14 years ago and was given the registration number 07098360. The firm's registered office is in YORK. You can find them at 54 Bootham, , York, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DAVID CHAPMAN (ARCHITECTS) LIMITED
Company Number:07098360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:54 Bootham, York, YO30 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director03 July 2015Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director03 July 2015Active
54, Bootham, York, United Kingdom, YO30 7XZ

Director08 December 2009Active
54, Bootham, York, United Kingdom, YO30 7XZ

Director08 December 2009Active

People with Significant Control

Mr Lee James Vincent
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:54 Bootham, York, United Kingdom, YO30 7XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Mary Vincent
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:54 Bootham, York, United Kingdom, YO30 7XZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.