Company Information for CHAPMAN CONSULTING (2008) LIMITED
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 7PN,
|
Company Registration Number
06701920
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHAPMAN CONSULTING (2008) LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN Other companies in MK42 | ||
Previous Names | ||
|
Company Number | 06701920 | |
---|---|---|
Company ID Number | 06701920 | |
Date formed | 2008-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-10 17:19:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FABLEFORCE NOMINEES (BEDFORD) LIMITED |
||
GRAEME EWART CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHA SECRETARIAL LIMITED |
Company Secretary | ||
ALPHA DIRECT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK INFIELD BUILDERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2009-05-14 | Dissolved 2017-08-01 | |
OXFORD HEALTH INTERNATIONAL LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2005-07-26 | Active | |
HIGHAM WINDOW COMPANY LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2004-03-29 | Active | |
HIGHAM PROMOTIONAL SERVICES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2006-03-29 | Active | |
LARKIN HOMES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2008-06-06 | Active | |
ION360 CAMERAS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2010-06-09 | Active | |
J A P SOUND LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2005-05-24 | Active | |
SIGMA AUTOMATION LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2005-01-12 | Active | |
UTILITECH SOLUTIONS LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2005-02-11 | Dissolved 2016-01-19 | |
LIFESTYLE TOOLBOX LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-09-09 | |
PEACH EUROPE LIMITED | Company Secretary | 2010-07-16 | CURRENT | 2010-07-16 | Dissolved 2014-12-02 | |
INTELICOM SOLUTIONS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2006-08-02 | Dissolved 2014-04-22 | |
DERO SOLUTIONS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2015-08-20 | |
C & B (2008) LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Liquidation | |
TICHEMICALS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2007-12-17 | Dissolved 2015-11-17 | |
RR MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-01-18 | Active | |
TURVEY MOTORS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-02-11 | Active | |
R M AVIATION CONSULTING LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2013-11-19 | |
ARKLE BUILDING & RENOVATION LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2015-09-11 | |
BIG SYSTEMS LTD. | Company Secretary | 2004-03-31 | CURRENT | 1998-12-03 | Dissolved 2015-07-21 | |
BARRISTER PROPERTIES LIMITED | Company Secretary | 2004-02-28 | CURRENT | 1986-09-19 | Dissolved 2015-05-05 | |
RUNSPOT LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1987-04-06 | Active | |
SAWTRY DAY NURSERY LTD. | Company Secretary | 2003-09-15 | CURRENT | 1998-05-08 | Active | |
SAPPHIRE DECORATIONS LTD. | Company Secretary | 2003-05-19 | CURRENT | 1997-10-23 | Dissolved 2015-06-12 | |
C & B (2008) LIMITED | Director | 2009-10-01 | CURRENT | 2008-10-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr Graeme Ewart Chapman on 2017-09-04 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Graeme Ewart Chapman as a person with significant control on 2017-09-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME EWART CHAPMAN | |
PSC07 | CESSATION OF RITA ANN CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Graeme Ewart Chapman on 2016-09-01 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM 136-140 Bedford Road Kempston Bedford MK42 8BH | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/13 FROM 265 Bedford Road Kempston Bedford MK42 8BS | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
SH01 | 02/06/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 02/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EWART CHAPMAN / 01/10/2009 | |
CERTNM | COMPANY NAME CHANGED CHAPMAN CONSULTANCY (2008) LIMITED CERTIFICATE ISSUED ON 17/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHAPMAN / 18/09/2008 | |
288a | SECRETARY APPOINTED FABLEFORCE NOMINEES (BEDFORD) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288b | APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED | |
288a | DIRECTOR APPOINTED GRAEME EWART CHAPMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPMAN CONSULTING (2008) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHAPMAN CONSULTING (2008) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |