CHAMBERLAIN BEAUMONT LONDON LIMITED

59 Abbeygate Street, Bury St Edmunds, IP33 1LB, Suffolk
StatusDISSOLVED
Company No.03729074
CategoryPrivate Limited Company
Incorporated09 Mar 1999
Age25 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

CHAMBERLAIN BEAUMONT LONDON LIMITED is an dissolved private limited company with number 03729074. It was incorporated 25 years, 3 months, 8 days ago, on 09 March 1999 and it was dissolved 3 years, 7 months, 28 days ago, on 20 October 2020. The company address is 59 Abbeygate Street, Bury St Edmunds, IP33 1LB, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England

Change date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Gail Louise Gray

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mrs Kathryn Ann Claydon

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mrs Sylvia Helen Donnelly

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford, Sudbury Suffolk CO10 7PZ United Kingdom

Change date: 2012-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: 75 Chancery Lane London WC2A 1AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Donnelly

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sylvia donnelly / 25/06/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gail gray / 25/06/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed edwin phillip donnelly

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs kathryn ann claydon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 14/04/05 from: 8 the plain thornbury bristol BS35 2AG

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 03/11/04 from: acorn farm green lane milbury heath bristol south gloucestershire GL12 8QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 30/06/00 from: 25A lombard street newark nottinghamshire NG24 1XG

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 17/03/99 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 09 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLM LIMITED

COWLEY LODGE,MATLOCK,DE4 2LE

Number:02901954
Status:ACTIVE
Category:Private Limited Company

EXTRUSION MACHINERY SALES LIMITED

UNIT 1A HEADLANDS WORKS,LIVERSEDGE,WF15 7NT

Number:06062259
Status:ACTIVE
Category:Private Limited Company

GLYNN WARD ENGINEERING LTD

15 ALLIANCE STREET,ACCRINGTON,BB5 2RT

Number:11920323
Status:ACTIVE
Category:Private Limited Company

LINDLEY DETOX LIMITED

9 9 WESTMORELAND AVENUE,LINCOLN,LN1 2UW

Number:11433991
Status:ACTIVE
Category:Private Limited Company

S MASON ENTERPRISES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09106425
Status:ACTIVE
Category:Private Limited Company

STARBRITE FUEL SERVICES LTD

151 HIGHFIELD WAY,HERTS,WD3 7PL

Number:06562140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source