CHAMBERLAIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

07/07/237 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/10/2129 October 2021 Change of details for J D Gallagher Estate Agents Limited as a person with significant control on 2021-02-22

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

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

View Accounts

07/02/197 February 2019 CESSATION OF SIMON NICHOLAS FITZGERALD AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J D GALLAGHER ESTATE AGENTS LIMITED

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM THE OFFICE HOSTICLE LANE WHITTINGTON CARNFORTH LANCASHIRE LA6 2QF

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE FITZGERALD

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JOHN DOMINIC GALLAGHER

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FITZGERALD

View Document

11/01/1911 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS JOYCE FITZGERALD

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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