CHAMBERLAIN PHILLIPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 6 Dairy Barn Mews Summers Park Lawford Essex CO11 2BZ on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Appointment of Mrs Carly Jade Phillips as a director on 2023-01-13

View Document

02/02/232 February 2023 Appointment of Mrs Lorraine Kate Chamberlain as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR ROBERT DAVID CHAMBERLAIN

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR DEAN RICHARD PHILLIPS

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RICHARD PHILLIPS

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID CHAMBERLAIN

View Document

08/12/208 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2020

View Document

08/12/208 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 100

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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