About

Registered Number: 06705067
Date of Incorporation: 23/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Established in 2008, Corrigan & Chapman Construction Ltd are based in Romford in Essex. There are 4 directors listed as Chapman, Gary Mark, Chapman, Maxine, Corrigan, Lisa, Corrigan, Robin Andrew for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Gary Mark 23 September 2008 - 1
CHAPMAN, Maxine 23 September 2008 - 1
CORRIGAN, Lisa 23 September 2008 - 1
CORRIGAN, Robin Andrew 23 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 16 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA01 - Change of accounting reference date 22 September 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 11 May 2009
225 - Change of Accounting Reference Date 27 April 2009
395 - Particulars of a mortgage or charge 25 April 2009
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.