CHAMBERS H B PROPERTY LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-12-30

View Document

08/03/248 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 585a Fulham Road Fulham London SW6 5UA United Kingdom to New Ditton Furze Platt Rd Maidenhead Berkshire SL6 6NT on 2023-07-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for Mrs Elizabeth Chambers as a person with significant control on 2021-06-29

View Document

06/05/216 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108003430001

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH BERTRAM CHAMBERS / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CHAMBERS / 21/08/2017

View Document

05/06/175 June 2017 COMPANY NAME CHANGED PADDINGTON PROPERTY LTD CERTIFICATE ISSUED ON 05/06/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CHAMBERS / 02/06/2017

View Document

02/06/172 June 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