CHAMBERLAIN (FIVE WAYS) LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/06/2527 June 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-05 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

05/05/235 May 2023 Registration of charge 110988260003, created on 2023-05-04

View Document

05/05/235 May 2023 Registration of charge 110988260002, created on 2023-05-04

View Document

05/05/235 May 2023 Registration of charge 110988260001, created on 2023-05-04

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARK HEILPERN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 CESSATION OF CHRISTOPHER PAUL MUSSELLE AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ORRELL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NIGEL MARK HEILPERN

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUSSELLE

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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