CHAMBERS PROPERTIES UK LIMITED
Status | ACTIVE |
Company No. | 06989188 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHAMBERS PROPERTIES UK LIMITED is an active private limited company with number 06989188. It was incorporated 14 years, 9 months, 24 days ago, on 12 August 2009. The company address is The Barn The Barn, Spellbrook, CM23 4BD, Herts, England.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-14
Psc name: Mrs Michelle Ann Mulhern
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincent Lennon Mulhern
Cessation date: 2023-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Lennon Mulhern
Termination date: 2022-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Notification of a person with significant control
Date: 18 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Vincent Lennon Mulhern
Documents
Change to a person with significant control
Date: 18 Aug 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mrs Michelle Ann Mulhern
Documents
Capital alter shares subdivision
Date: 13 Jun 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH02
Date: 2022-04-06
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mr Vincent Lennon Mulhern
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Change account reference date company previous extended
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Mrs Michelle-Ann Ann Mulhern
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle-Ann Ann Mulhern
Change date: 2017-07-05
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
New address: The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD
Old address: 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
Change date: 2017-07-25
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069891880003
Charge creation date: 2015-10-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-14
Charge number: 069891880004
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 18 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: 29 Nov 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts amended with made up date
Date: 20 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Mrs Michelle-Ann Ann Mulhern
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 16 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mansell holdings (scarborough arms) LIMITED\certificate issued on 16/10/12
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle-Ann Ann Mulhern
Change date: 2011-08-13
Documents
Change account reference date company previous extended
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: C/O Bushwood Accountants Cambridge House Cambridge Road Harlow Essex CM20 2EQ England
Change date: 2010-09-24
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-12
Old address: 68 West Hill Epson Surrey KT19 8LF
Documents
Legacy
Date: 24 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
17 HOEL TREFERIG,PONTYPRIDD,CF38 2SW
Number: | 09939654 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLTON TOWN CENTRE, 6TH AND 7TH FLOORS 120,BOLTON,BL1 2AX
Number: | 11374529 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08955921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER HOUSE 1 PEPPER ROAD,STOCKPORT,SK7 5DP
Number: | 10447443 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 VALENCE AVENUE,DAGENHAM,RM8 3RB
Number: | 09876122 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CHURCH STREET,HEMEL HEMPSTEAD,HP2 5SY
Number: | 10643359 |
Status: | ACTIVE |
Category: | Private Limited Company |