G.& C.D.CHAPMAN

Company Documents

DateDescription
21/02/1921 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM JANELLE HOUSE HARTHAM LANE HERTFORD SG14 1QN

View Document

27/12/1827 December 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAPMAN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

07/01/167 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL CHAPMAN / 27/11/2015

View Document

02/12/152 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED CHRISTOPHER PAUL CHAPMAN

View Document

06/12/136 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CHAPMAN / 02/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD CHAPMAN / 02/12/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: BELFRY HOUSE BELL LANE HERTFORD HERTS SG14 1BD

View Document

27/12/9527 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 13/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 2/6 BALDOCK ST WARE HERTS SG12 9DZ

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: BALDOCK HOUSE BALDOCK STREET WARE HERTS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

08/05/878 May 1987 ANNUAL RETURN MADE UP TO 31/12/86

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