CHAMBERLINK LIMITED

Lee House Lee House, Manchester, M1 5JW, Greater Manchester
StatusACTIVE
Company No.03922575
CategoryPrivate Limited Company
Incorporated04 Feb 2000
Age24 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHAMBERLINK LIMITED is an active private limited company with number 03922575. It was incorporated 24 years, 3 months, 10 days ago, on 04 February 2000. The company address is Lee House Lee House, Manchester, M1 5JW, Greater Manchester.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Christopher Paul Colman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Suzanne Yvonne Caldwell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Patricia Bryce

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Barbara Murphy

Termination date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Clive Allan James Memmott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Rosemary Barker

Termination date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Paul Phillip John Cherpeau

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Mukesh Mayor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Paul Anthony Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mrs Suzanne Yvonne Caldwell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Robert Lowther Johnston

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Debbie Patricia Bryce

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Colin Peter Brew

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Paul Phillip John Cherpeau

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: Jennifer Hilary Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mrs Miranda Rosemary Barker

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Damms

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Elizabeth Edwards

Appointment date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas

Termination date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Mr Michael Charles Damms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caron Leslie Flitcroft

Termination date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Christopher Paul Colman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Colin Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Peter Brew

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Anthony Simpson

Appointment date: 2014-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-07

Officer name: Gillian Fishley

Documents

View document PDF

Second filing of form with form type

Date: 02 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mellett

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Fishley

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Dodgson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Steward

Documents

View document PDF

Second filing of form with form type

Date: 17 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stopforth

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-05

Officer name: Ms Fiona Mellett

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Allan James Memmott

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukesh Mayor

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caron Leslie Flitcroft

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Barbara Murphy

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Allan James Memmott

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lowther Johnston

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukesh Mayor

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Damms

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Daniels

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Stopforth

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Mellett

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Robinson

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 04 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mrs Angela Bridie Robinson

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john shonfeld

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor johnston

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tina smith

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: churchgate house 56 oxford street manchester M60 7HJ

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AJNAIZE TECHNOLOGIES LTD

SUITE 5 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:11027686
Status:ACTIVE
Category:Private Limited Company

DIMONAUK LTD

FLAT 2,LONDON,SW16 6 DL

Number:11372723
Status:ACTIVE
Category:Private Limited Company

DS HEALTHCARE LTD

19 HERBERT ROAD,HORNCHURCH,RM11 3LD

Number:11632443
Status:ACTIVE
Category:Private Limited Company

FOTOFAST PROPERTY COMPANY LIMITED

CROYDON HOUSE,CROYDON,CRO 3EX

Number:01536676
Status:LIQUIDATION
Category:Private Limited Company

HARVEST PROPERTIES LIMITED

51B DUNHEVED ROAD,LAUNCESTON,PL15 9JF

Number:09490520
Status:ACTIVE
Category:Private Limited Company

JANE NORRIS LIMITED

SKITTLE COTTAGE,TOTNES,TQ9 5PJ

Number:05270385
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