MURGITROYD (CHAPMAN) LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

17/04/2317 April 2023 Notification of Murgitroyd & Company Limited as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Cessation of Murgitroyd (Chapman) Holdings Limited as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Statement of capital on 2023-04-06

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

14/11/1914 November 2019 20/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CURREXT FROM 31/05/2019 TO 31/05/2020

View Document

05/07/195 July 2019 PREVSHO FROM 20/02/2020 TO 31/05/2019

View Document

04/07/194 July 2019 PREVSHO FROM 31/05/2019 TO 20/02/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

20/06/1920 June 2019 CESSATION OF ADVANTIP LIMITED AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF ADVANTIP LIMITED AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF ADVANTIP LIMITED AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURGITROYD (CHAPMAN) HOLDINGS LIMITED

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED CHAPMAN IP LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

27/02/1927 February 2019 ALTER ARTICLES 19/02/2019

View Document

27/02/1927 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1927 February 2019 ARTICLES OF ASSOCIATION

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044654540003

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY HELGA CHAPMAN

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 22 KINGS PARK HOUSE KINGS PARK ROAD SOUTHAMPTON SO15 2AT ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR KEITH GRAEME YOUNG

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR GORDON DRUMMOND STARK

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELGA CHAPMAN

View Document

20/02/1920 February 2019 Annual accounts for year ending 20 Feb 2019

View Accounts

20/02/1920 February 2019 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044654540002

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ADVANTIP LIMITED / 26/10/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ADVANTIP LIMITED / 26/10/2017

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ADVANTIP LIMITED / 26/10/2017

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 18 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANTIP LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUW EVANS

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044654540002

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 20 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA CLAIRE CHAPMAN / 21/04/2011

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / HELGA CLAIRE CHAPMAN / 21/04/2011

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA MOLONY

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 ADOPT ARTICLES 20/07/2010

View Document

02/08/102 August 2010 ARTICLES OF ASSOCIATION

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELGA CHAPMAN / 20/06/2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HELGA CHAPMAN / 20/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID DUNCAN EVANS / 20/06/2010

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 SECTION 190 09/06/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MOLONY / 03/09/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 NORTHGATE CHAMBERS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: THE OLD COTTAGE MOUNT LANE BARFORD ST. MARTIN SALISBURY WILTSHIRE SP3 4AG

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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