N CHAPMAN LIMITED

Rose Bank Rose Bank, Horncastle, LN9 5JS, Lincolnshire
StatusDISSOLVED
Company No.04968173
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 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

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 02 Dec 2016

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMENGO INVESTMENT LTD

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

JAYMOS LIMITED

45 ST. CATHERINES ROAD,MAIDSTONE,ME15 9WP

Number:09118281
Status:ACTIVE
Category:Private Limited Company

NEVICA IP LIMITED

UNIT A BROOK PARK EAST ROAD,MANSFIELD,NG20 8RY

Number:06836778
Status:ACTIVE
Category:Private Limited Company

NICHOLAS FOOD LTD

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

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