N CHAPMAN LIMITED
Status | DISSOLVED |
Company No. | 04968173 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 11 months, 11 days |
SUMMARY
N CHAPMAN LIMITED is an dissolved private limited company with number 04968173. It was incorporated 20 years, 5 months, 9 days ago, on 18 November 2003 and it was dissolved 11 months, 11 days ago, on 16 May 2023. The company address is Rose Bank Rose Bank, Horncastle, LN9 5JS, Lincolnshire.
Company Fillings
Change sail address company with old address new address
Date: 26 Apr 2023
Category: Address
Type: AD02
New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous extended
Date: 09 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change person secretary company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vicky Bryant
Change date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Move registers to sail company with new address
Date: 07 Dec 2016
Category: Address
Type: AD03
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Change sail address company with old address new address
Date: 07 Dec 2016
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ England
Documents
Change sail address company with new address
Date: 02 Dec 2016
Category: Address
Type: AD02
New address: 15 Chequergate Louth Lincolnshire LN11 0LJ
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person secretary company with change date
Date: 12 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicky Chapman
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with made up date
Date: 16 Sep 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with made up date
Date: 16 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: chatsworth mill lane thimbleby horncastle lincolnshire LN9 5JS
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 31/07/05
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 10207701 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNE PROPERTIES (ORPINGTON) LLP
DEAN LODGE HOUSE,HUNTINGDON,PE28 0NE
Number: | OC403117 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
45 ST. CATHERINES ROAD,MAIDSTONE,ME15 9WP
Number: | 09118281 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A BROOK PARK EAST ROAD,MANSFIELD,NG20 8RY
Number: | 06836778 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLYN VALE,BRISTOL,BS3 5JG
Number: | 10161900 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARY'S COURT (HEMEL HEMPSTEAD) LIMITED
THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU
Number: | 01454360 |
Status: | ACTIVE |
Category: | Private Limited Company |