CHAMBERS PREMIER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Miss Rosalind Chambers on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Samuel David Chambers on 2025-02-20

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

15/05/2415 May 2024 Change of details for Miss Rosalind Chambers as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Samuel David Chambers on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Samuel David Chambers as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Director's details changed for Miss Rosalind Chambers on 2023-06-20

View Document

30/06/2330 June 2023 Change of details for Miss Rosalind Chambers as a person with significant control on 2023-06-20

View Document

29/06/2329 June 2023 Change of details for Miss Rosalind Huyton as a person with significant control on 2023-06-20

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Miss Rosalind Huyton on 2022-09-26

View Document

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

View Accounts

19/07/2119 July 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Samuel David Chambers on 2021-06-25

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Samuel David Chambers as a person with significant control on 2021-06-25

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112150750003

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112150750002

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 359 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8NB UNITED KINGDOM

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CHAMBERS / 08/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CHAMBERS / 08/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112150750001

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112150750002

View Document

20/02/1820 February 2018 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