CHAMBERLAIN (FIVE WAYS) LIMITED
Company Documents
Date | Description |
---|---|
27/06/2527 June 2025 New | Compulsory strike-off action has been suspended |
27/06/2527 June 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Confirmation statement made on 2024-12-05 with updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Confirmation statement made on 2023-12-05 with no updates |
05/05/235 May 2023 | Registration of charge 110988260003, created on 2023-05-04 |
05/05/235 May 2023 | Registration of charge 110988260002, created on 2023-05-04 |
05/05/235 May 2023 | Registration of charge 110988260001, created on 2023-05-04 |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
30/03/2130 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARK HEILPERN |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
01/03/191 March 2019 | CESSATION OF CHRISTOPHER PAUL MUSSELLE AS A PSC |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ORRELL |
01/03/191 March 2019 | DIRECTOR APPOINTED MR NIGEL MARK HEILPERN |
26/02/1926 February 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUSSELLE |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL |
06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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