CHAMBERTIN CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

18/06/2518 June 2025 Registration of charge 056176080005, created on 2025-06-17

View Document

06/05/256 May 2025 Satisfaction of charge 056176080003 in full

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

26/10/2326 October 2023 Appointment of Mr Mayank Patel as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Christopher James Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Liam Gregory Hall as a director on 2023-10-26

View Document

21/09/2321 September 2023 Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21

View Document

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Termination of appointment of Trevor John Gregory as a director on 2023-07-24

View Document

27/06/2327 June 2023 Termination of appointment of Denise Hall as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Notification of a person with significant control statement

View Document

12/06/2312 June 2023 Termination of appointment of Judith Anne Dunn as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Brian Joseph Hall as a director on 2023-05-31

View Document

12/06/2312 June 2023 Cessation of Brian Joseph Hall as a person with significant control on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR TREVOR JOHN GREGORY

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN

View Document

09/09/199 September 2019 SECRETARY APPOINTED MISS ALEXA JAYE SINACOLA

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH

View Document

14/08/1914 August 2019 AUDITOR'S RESIGNATION

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MANGESH NATAL

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

19/05/1819 May 2018 SECRETARY APPOINTED MRS JUDITH DUNN

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXA SINACOLA

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR LAURENCE WHELEHAN

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN

View Document

25/05/1725 May 2017 ADOPT ARTICLES 11/05/2017

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MISS ALEXA JAYE SINACOLA

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR MANGESH DATTATRAYA NATAL

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056176080004

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056176080003

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ROY PHILIP CALVIN

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 ADOPT ARTICLES 30/04/2014

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056176080002

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 01/11/2013

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HALL / 01/12/2012

View Document

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 01/12/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINNEEN

View Document

09/07/129 July 2012 ADOPT ARTICLES 25/01/2012

View Document

09/07/129 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 96002

View Document

09/07/129 July 2012 SUB-DIVISION 25/06/12

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS JUDITH ANNE DUNN

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED POWER COMPONENTS LTD CERTIFICATE ISSUED ON 18/03/11

View Document

18/03/1118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS DENISE HALL

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR MICHAEL CAMILUS DINNEEN

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 01/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN

View Document

05/05/105 May 2010 SECRETARY APPOINTED JUDITH ANNE DUNN

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS

View Document

07/12/097 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/08/094 August 2009 COMPANY NAME CHANGED G CORNER ELECTRICAL SYSTEMS LTD. CERTIFICATE ISSUED ON 04/08/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ROY PHILIP CALVIN

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED MSS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

17/02/0917 February 2009 SECRETARY APPOINTED DAVID WITHERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JUDITH DUNN

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

06/12/056 December 2005 COMPANY NAME CHANGED HALLCO 1259 LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

09/11/059 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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