CHAMBERS PROPERTIES UK LIMITED

The Barn The Barn, Spellbrook, CM23 4BD, Herts, England
StatusACTIVE
Company No.06989188
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 13 Jun 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-06

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGC INSTALLATIONS LIMITED

17 HOEL TREFERIG,PONTYPRIDD,CF38 2SW

Number:09939654
Status:ACTIVE
Category:Private Limited Company

MULTI TECHNIQUES LTD

BOLTON TOWN CENTRE, 6TH AND 7TH FLOORS 120,BOLTON,BL1 2AX

Number:11374529
Status:ACTIVE
Category:Private Limited Company

QUIXOTE LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08955921
Status:ACTIVE
Category:Private Limited Company

SILVERPOINT HOLDINGS LTD

PEPPER HOUSE 1 PEPPER ROAD,STOCKPORT,SK7 5DP

Number:10447443
Status:ACTIVE
Category:Private Limited Company

TEA AT THE BLITZ LIMITED

393 VALENCE AVENUE,DAGENHAM,RM8 3RB

Number:09876122
Status:ACTIVE
Category:Private Limited Company

THOMGRAHAM&SONS LTD

96 CHURCH STREET,HEMEL HEMPSTEAD,HP2 5SY

Number:10643359
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