CHAPELGARTH CONSULTING LIMITED

Hope Barn Market Rasen Road Hope Barn Market Rasen Road, Lincoln, LN2 3RD, England
StatusACTIVE
Company No.04528126
CategoryPrivate Limited Company
Incorporated06 Sep 2002
Age21 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHAPELGARTH CONSULTING LIMITED is an active private limited company with number 04528126. It was incorporated 21 years, 8 months, 28 days ago, on 06 September 2002. The company address is Hope Barn Market Rasen Road Hope Barn Market Rasen Road, Lincoln, LN2 3RD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: Hope Barn Market Rasen Road Welton Hill Lincoln LN2 3rd

Change date: 2023-06-28

Old address: West Central House West Central Runcorn Road Lincoln LN6 3QP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Nicola Jane Winfield

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Winfield

Cessation date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-16

Psc name: Jonathan Stuart Sadler

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Christopher Winfield

Change date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr Jonathan Stuart Sadler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Winfield

Change date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-14

Officer name: Mr David Christopher Winfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Nicola Jane Winfield

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr David Christopher Winfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: Manor Farm Cottage 25B Lincoln Lane Thorpe-on-the-Hill Lincoln Lincolnshire LN6 9BH

Change date: 2015-06-01

New address: West Central House West Central Runcorn Road Lincoln LN6 3QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-02-19

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: Manor Farm Cottage Lincoln Lane Thorpe on the Hill Lincoln Lincolnshire LN6 9BH

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christopher Winfield

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Winfield

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Winfield

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; no change of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david winfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 14/01/08 from: 28 dudley street grimsby north east lincolnshire DN31 2AB

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE & JONES LTD

9 2ND FLOOR,MANCHESTER,M1 3BE

Number:10975028
Status:ACTIVE
Category:Private Limited Company

DATA RAID LTD

64 BLETCHLEY COURT,STANMORE,HA7 1FR

Number:09745895
Status:ACTIVE
Category:Private Limited Company

DO FILMS (UK) LIMITED

236 HENLEAZE ROAD,BRISTOL,BS9 4NG

Number:09281069
Status:ACTIVE
Category:Private Limited Company

MALACOR TRAINING LTD

40 THE WARREN,WORCESTER PARK,KT4 7DL

Number:06635296
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NLDP LTD

CARDINAL POINT,RICKMANSWORTH,WD3 1RE

Number:10064155
Status:ACTIVE
Category:Private Limited Company

SIRE HOLSTEIN LTD

169 SPARROW FARM DRIVE,FELTHAM,TW14 0DG

Number:11191150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source