CHAPMAN RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 04516476 |
Category | Private Limited Company |
Incorporated | 21 Aug 2002 |
Age | 21 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
CHAPMAN RESEARCH LIMITED is an dissolved private limited company with number 04516476. It was incorporated 21 years, 9 months, 14 days ago, on 21 August 2002 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is C/O Clifford Towers C/O Clifford Towers, Stony Stratford, MK11 1AA, Milton Keynes.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Chapman
Change date: 2017-08-21
Documents
Change person secretary company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Barbara Chapman
Change date: 2017-08-21
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Anthony Chapman
Change date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Chapman
Change date: 2010-08-21
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Barbara Chapman
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / barbara chapman / 21/05/2008
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul chapman / 21/05/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 07/01/04 from: c/o clifford towers 9 north street rugby warwickshire CV21 2RA
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 08/09/02 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 GAINSBORO GARDENS,GREENFORD,UB6 0JG
Number: | 11341162 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 10292456 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KINGS CLOSE,DARTFORD,DA1 4EU
Number: | 09837658 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 THE SPINNEY,CAMBRIDGE,CB23 8TP
Number: | 11105976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLDFIELDS MEWS (MANAGEMENT) COMPANY LIMITED
BUILDING 6,LONDON,N12 9DA
Number: | 09133108 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORLINGHAM ROAD,LONDON,SE22 9HD
Number: | 10007050 |
Status: | ACTIVE |
Category: | Private Limited Company |