CHAMBERLAIN BEAUMONT LONDON LIMITED
Status | DISSOLVED |
Company No. | 03729074 |
Category | Private Limited Company |
Incorporated | 09 Mar 1999 |
Age | 25 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Donnelly
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Donnelly
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
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
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sylvia donnelly / 25/06/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gail gray / 25/06/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed edwin phillip donnelly
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kathryn ann claydon
Documents
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
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
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
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 25 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 17 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
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
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
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
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/02; full list of members
Documents
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
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
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
Legacy
Date: 01 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/00; full list of members
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
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 |
15 ALLIANCE STREET,ACCRINGTON,BB5 2RT
Number: | 11920323 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 9 WESTMORELAND AVENUE,LINCOLN,LN1 2UW
Number: | 11433991 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09106425 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 HIGHFIELD WAY,HERTS,WD3 7PL
Number: | 06562140 |
Status: | ACTIVE |
Category: | Private Limited Company |