C CHAMBERLAIN LIMITED
Company Documents
Date | Description |
---|---|
29/09/1729 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WILLIAM DAINTREE / 12/01/2015 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 60 SLOAN COURT STEVENAGE HERTFORDSHIRE SG1 5HR |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, SECRETARY KERRY FLECKNELL |
21/02/1221 February 2012 | COMPANY BUSINESS 01/01/2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAINTREE |
01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | DIRECTOR APPOINTED DANIEL JAMES WILLIAM DAINTREE |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 84A HIGH STREET MILTON KEYNES MK11 1AH |
20/10/0820 October 2008 | SECRETARY APPOINTED KERRY FLECKNELL |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAMBERLAIN |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY DENISE CHAMBERLAIN |
22/09/0822 September 2008 | RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
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