CHAPMAN GILREAD (UK) LIMITED
Status | DISSOLVED |
Company No. | 11684287 |
Category | Private Limited Company |
Incorporated | 19 Nov 2018 |
Age | 5 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 3 months, 20 days |
SUMMARY
CHAPMAN GILREAD (UK) LIMITED is an dissolved private limited company with number 11684287. It was incorporated 5 years, 5 months, 16 days ago, on 19 November 2018 and it was dissolved 3 months, 20 days ago, on 16 January 2024. The company address is 2 Lakeview Stables St. Clere 2 Lakeview Stables St. Clere, Sevenoaks, TN15 6NL, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-22
Psc name: Mr Timothy Edward Chapman
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Edward Chapman
Change date: 2020-10-21
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beth Chapman
Termination date: 2020-10-21
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gillam
Termination date: 2020-10-21
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beth Chapman
Cessation date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Mortgage satisfy charge full
Date: 21 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116842870001
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Legacy
Date: 17 Jan 2020
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy edward chapman
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mr Mark Gillam
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Beth Chapman
Change date: 2019-07-22
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Edward Chapman
Change date: 2019-07-22
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Beth Chapman
Change date: 2019-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2019
Action Date: 07 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116842870001
Charge creation date: 2019-10-07
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom
New address: 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL
Change date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: Lower Ground Floor Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom
New address: Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ
Documents
Some Companies
1ST FOR INTERMEDIARIES LIMITED
NEDERN HOUSE SYMMONDSCLIFFE WAY,CALDICOT,NP26 5PW
Number: | 06624956 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RUTLAND SQUARE,EDINBURGH,EH1 2BD
Number: | SC499588 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 07195458 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRAVEN GARDENS,BARKING,IG11 0BW
Number: | 07465849 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MITCHAM ROAD,LONDON,SW17 9NA
Number: | 04540141 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH STREET,BEDFORDSHIRE,LU7 1EA
Number: | 04898669 |
Status: | ACTIVE |
Category: | Private Limited Company |