CHAMBERLYNS GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Satisfaction of charge 101426970005 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 101426970006 in full

View Document

14/06/2414 June 2024 Satisfaction of charge 101426970004 in full

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

06/12/236 December 2023 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

23/11/2323 November 2023 Termination of appointment of Stephen Lewis Jones as a director on 2023-10-31

View Document

23/11/2323 November 2023 Appointment of Stephen Lewis Jones as a director on 2023-10-31

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

06/11/236 November 2023 Cessation of Geoffry Suleiman Husaunndee as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Notification of Cooper Parry Wealth Limited as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Michael David Smith as a director on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Geoffrey Suleiman Husaunndee as a director on 2023-10-31

View Document

03/11/233 November 2023 Registered office address changed from Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Adrian Paul Cheatham as a director on 2023-10-31

View Document

03/11/233 November 2023 Appointment of Mr James David Parnell as a director on 2023-10-31

View Document

03/11/233 November 2023 Cessation of Michael David Smith as a person with significant control on 2023-10-31

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Change of share class name or designation

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-12

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 13563

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101426970001

View Document

16/01/2016 January 2020 CREATION OF NEW CLASS OF SHARES 19/12/2019

View Document

16/01/2016 January 2020 ADOPT ARTICLES 19/12/2019

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101426970002

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101426970003

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101426970006

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101426970004

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101426970005

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

25/11/1625 November 2016 ADOPT ARTICLES 08/11/2016

View Document

03/11/163 November 2016 01/08/16 STATEMENT OF CAPITAL GBP 13363

View Document

09/09/169 September 2016 ADOPT ARTICLES 01/08/2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101426970002

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101426970003

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101426970001

View Document

22/04/1622 April 2016 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