COMMON GROUND, CHIPPERFIELD LTD

22 Rymill Close, Bovingdon, HP3 0JA, Hertfordshire
StatusDISSOLVED
Company No.09537428
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 27 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 21 days

SUMMARY

COMMON GROUND, CHIPPERFIELD LTD is an dissolved private limited company with number 09537428. It was incorporated 9 years, 27 days ago, on 13 April 2015 and it was dissolved 7 months, 21 days ago, on 19 September 2023. The company address is 22 Rymill Close, Bovingdon, HP3 0JA, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melissa Persson

Notification date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Roy Waryszniuk

Notification date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2020

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Wilkins

Cessation date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2020

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Wilkins

Cessation date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 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: 24 Jun 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 22 Rymill Close Bovingdon Hertfordshire HP3 0JA

Old address: 11 Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS United Kingdom

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Paul Wilkins

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roy Waryszniuk

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa Persson

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Wilkins

Termination date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 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: 25 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Wilkins

Change date: 2015-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS HOUSE MEDICAL LIMITED

24 BARNCLIFFE ROAD,SHEFFIELD,S10 4DF

Number:08637585
Status:ACTIVE
Category:Private Limited Company

CARWORX SOLIHULL LTD

35 MYTON DRIVE,SOLIHULL,B90 1HD

Number:10779007
Status:ACTIVE
Category:Private Limited Company

CATFORD REGENERATION PARTNERSHIP LIMITED

LEWISHAM COUNCIL 5TH FLOOR LAURENCE HOUSE,LONDON,SE6 4RU

Number:07077434
Status:ACTIVE
Category:Private Limited Company

MERIDIAN FIRE AND SECURITY LTD

BURWELL HOUSE,ROCHDALE,OL12 6DQ

Number:10996071
Status:ACTIVE
Category:Private Limited Company

MGRG TRANS LIMITED

56 EAST ROAD,LONDON,E15 3QR

Number:11395958
Status:ACTIVE
Category:Private Limited Company

MONK CONSTRUCTION LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07849347
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