COMMON GROUND, CHIPPERFIELD LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA PERSSON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROY WARYSZNIUK

View Document

14/04/2014 April 2020 CESSATION OF PAUL WILKINS AS A PSC

View Document

14/04/2014 April 2020 CESSATION OF SAMANTHA WILKINS AS A PSC

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 11 ALEXANDRA ROAD CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9DS UNITED KINGDOM

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINS

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MISS MELISSA PERSSON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILKINS

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR PAUL ROY WARYSZNIUK

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILKINS / 01/11/2015

View Document

03/06/163 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

13/04/1513 April 2015 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