CHAPLIN BIDCO LIMITED

1 Cooke Close 1 Cooke Close, Leicester, LE4 8PT, England
StatusACTIVE
Company No.11442932
CategoryPrivate Limited Company
Incorporated02 Jul 2018
Age5 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHAPLIN BIDCO LIMITED is an active private limited company with number 11442932. It was incorporated 5 years, 10 months, 30 days ago, on 02 July 2018. The company address is 1 Cooke Close 1 Cooke Close, Leicester, LE4 8PT, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: 114429320002

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Richard Lawrence Crebbin

Change date: 2023-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Crebbin

Appointment date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Spencer Keane

Termination date: 2023-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Spencer Keane

Appointment date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Melanie Oatley

Termination date: 2021-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-18

Officer name: Dawn Melanie Oatley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Lester Richard Zellan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Damian Howard

Termination date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Pugh

Change date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-16

Officer name: Dawn Melanie Oatley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Pugh

Appointment date: 2020-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Melanie Oatley

Appointment date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Oct 2019

Action Date: 09 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-09

Capital : 704,164.05 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Capital : 704,537.25 GBP

Date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 676,410.41 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 51,668.97 GBP

Date: 2018-09-27

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-27

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-31

Charge number: 114429320001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 30 Buckingham Gate London SW1E 6NN England

Change date: 2018-07-23

New address: 1 Cooke Close Thurmaston Leicester LE4 8PT

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Leader

Termination date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Hodges

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Robert Damian Howard

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lester Richard Zellan

Appointment date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 02 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING LEADERSHIP CAPABILITY LTD

46 PENN PLACE NORTHWAY,RICKMANSWORTH,WD3 1QF

Number:09642729
Status:ACTIVE
Category:Private Limited Company

HUMPHREYS & COLEMAN DEVELOPMENTS LTD

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:07816978
Status:ACTIVE
Category:Private Limited Company

KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD

67/68 JERMYN STREET,LONDON,SW1Y 6NY

Number:10134035
Status:ACTIVE
Category:Private Limited Company

LCS EVENTS LIMITED

251 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:10367462
Status:ACTIVE
Category:Private Limited Company

LONGTAIL FILMS LTD

PO BOX 51 WARPSGROVE LANE,OXFORD,OX44 7YG

Number:11296436
Status:ACTIVE
Category:Private Limited Company

RIVER PUB AND RESTAURANT LTD

33A UNION STREET,NAIRN,IV12 4PR

Number:SC531892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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