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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 April 2009 | Outstanding |
N/A |