CHAPMAN GILREAD (UK) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Change of details for Mr Timothy Edward Chapman as a person with significant control on 2019-07-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TIMOTHY EDWARD CHAPMAN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GILLAM / 22/07/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH CHAPMAN / 22/07/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD CHAPMAN / 22/07/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MS BETH CHAPMAN / 22/07/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116842870001

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM LOWER GROUND FLOOR 49 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YJ UNITED KINGDOM

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM LOWER GROUND FLOOR LOWER GROUND FLOOR 49 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YJ UNITED KINGDOM

View Document

19/11/1819 November 2018 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