ROY CHAPMAN (BERKHAMSTED) LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 25 April 2006 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 25 April 2007 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 25 April 2009 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 25 April 2008 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY MARY SHARPE

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 ORDER OF COURT - RESTORATION 07/12/07

View Document

16/05/0616 May 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/0631 January 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0521 December 2005 APPLICATION FOR STRIKING-OFF

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ORDER OF COURT - RESTORATION 11/03/05

View Document

01/10/961 October 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/9611 June 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/9629 April 1996 APPLICATION FOR STRIKING-OFF

View Document

02/05/952 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

23/04/9123 April 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

01/06/901 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED
ROY CHAPMAN LIMITED
CERTIFICATE ISSUED ON 18/11/88

View Document

26/05/8826 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

09/12/869 December 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 COMPANY NAME CHANGED
ROY CHAPMAN (BERKHAMSTED) LIMITE
D
CERTIFICATE ISSUED ON 01/12/86

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

18/10/7418 October 1974 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