CHAPMAN GILREAD (UK) LIMITED

2 Lakeview Stables St. Clere 2 Lakeview Stables St. Clere, Sevenoaks, TN15 6NL, England
StatusDISSOLVED
Company No.11684287
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 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

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116842870001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST FOR INTERMEDIARIES LIMITED

NEDERN HOUSE SYMMONDSCLIFFE WAY,CALDICOT,NP26 5PW

Number:06624956
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CROSS LIMITED

14 RUTLAND SQUARE,EDINBURGH,EH1 2BD

Number:SC499588
Status:ACTIVE
Category:Private Limited Company

GRALMINA LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:07195458
Status:ACTIVE
Category:Private Limited Company

ICE COLD CONCEPTS LIMITED

12 CRAVEN GARDENS,BARKING,IG11 0BW

Number:07465849
Status:ACTIVE
Category:Private Limited Company

SCANITO JEANS LIMITED

72 MITCHAM ROAD,LONDON,SW17 9NA

Number:04540141
Status:ACTIVE
Category:Private Limited Company

SQUARES ESTATE AGENTS LIMITED

38 HIGH STREET,BEDFORDSHIRE,LU7 1EA

Number:04898669
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