CHAMBERLAIN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03294449 |
Category | Private Limited Company |
Incorporated | 19 Dec 1996 |
Age | 27 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CHAMBERLAIN INVESTMENTS LIMITED is an active private limited company with number 03294449. It was incorporated 27 years, 5 months, 15 days ago, on 19 December 1996. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 29 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-02-27
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Stephenson
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Stephenson
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Stephenson
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stirling
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Francis Stephenson
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: James Edward Stirling
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Laurence Howard Davis
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Francis Stephenson
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: 25 harley street london W1G 9BR
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Legacy
Date: 06 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 30 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/97; full list of members
Documents
Legacy
Date: 20 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 20 Jan 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 ARTILLERY ROW,GRAVESEND,DA12 1LY
Number: | 11260603 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10847627 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TECHNOLOGY MANUFACTURING LIMITED
ELMWOOD,KILMARNOCK,KA3 4EF
Number: | SC556219 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NORFOLK STREET,WISBECH,PE13 2LF
Number: | 08075302 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLE COURT,DUNFERMLINE,KY11 8PB
Number: | SC459321 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
106 CARTER LANE,NOTTINGHAMSHIRE,NG18 3DH
Number: | 04599213 |
Status: | ACTIVE |
Category: | Private Limited Company |