GABRIEL CHIPPERFIELD LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/06/2322 June 2023 Registration of charge 085359760002, created on 2023-06-16

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR GABRIEL CHIPPERFIELD / 17/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL CHIPPERFIELD / 17/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR GABRIEL CHIPPERFIELD / 17/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 33 DOVER STREET LONDON W1S 4NF ENGLAND

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 24 AVONMORE ROAD HAMMERSMITH AND FULHAM LONDON W14 8RR

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 33 DOVER STREET LONDON W1S 4NF ENGLAND

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL CHIPPERFIELD / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR GABRIEL TOMAS STERN CHIPPERFIELD / 10/02/2021

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085359760001

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM FLAT 7 ROLAND MANSIONS OLD BROMPTON ROAD LONDON SW7 4NP ENGLAND

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 10 BERKELEY STREET LONDON W1J 8DP

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company