MAPPERLEY CH LIMITED

9 Affords Way 9 Affords Way, Lincoln, LN6 9LR, England
StatusACTIVE
Company No.10075283
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

MAPPERLEY CH LIMITED is an active private limited company with number 10075283. It was incorporated 8 years, 2 months, 2 days ago, on 21 March 2016. The company address is 9 Affords Way 9 Affords Way, Lincoln, LN6 9LR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 73 Sadler Road Lincoln LN6 3JR England

New address: 9 Affords Way North Hykeham Lincoln LN6 9LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England

Change date: 2021-03-29

New address: 73 Sadler Road Lincoln LN6 3JR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-17

Charge number: 100752830004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-16

Charge number: 100752830001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-16

Charge number: 100752830003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-16

Charge number: 100752830002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

New address: Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB

Old address: Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ England

Change date: 2016-05-23

Documents

View document PDF

Memorandum articles

Date: 20 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brayford formations 158 LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Bruce Holden

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael James Squirrell

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BEN COACHES LIMITED

54 BUCKINGHAM AVENUE,GREENFORD,UB6 7RB

Number:10394740
Status:ACTIVE
Category:Private Limited Company

DISCOVERY TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11634961
Status:ACTIVE
Category:Private Limited Company

G.H.S TRADERS NEWPORT LIMITED

6 ARNSIDE ROAD,CARDIFF,CF23 5LL

Number:10215917
Status:ACTIVE
Category:Private Limited Company

GUNNERY HOUSE PROPERTY COMPANY LIMITED

61 CROWSTONE ROAD,WESTCLIFF-ON-SEA,SS0 8BG

Number:07522101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REPAIR DAEMON LIMITED

BASEMENT OFFICE,LONDON,SE19 1BG

Number:11044212
Status:ACTIVE
Category:Private Limited Company

RRN GLOBAL LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:10549030
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