CHATHAM BILLINGHAM PROJECTS LIMITED

7 John Feeney Arcade Post & Mail 7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE, West Midlands
StatusACTIVE
Company No.07317395
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHATHAM BILLINGHAM PROJECTS LIMITED is an active private limited company with number 07317395. It was incorporated 13 years, 9 months, 21 days ago, on 16 July 2010. The company address is 7 John Feeney Arcade Post & Mail 7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE, West Midlands.



Company Fillings

Accounts with accounts type small

Date: 06 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Nov 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Graham Rowbottom

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Capital : 200.02 GBP

Date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-12

Capital : 199.98 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-12

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR

Change date: 2015-06-17

New address: 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England

Change date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 18 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: 61/63 Wharfside Street the Mailbox Birmingham B1 1XL

Change date: 2011-07-27

Documents

View document PDF

Incorporation company

Date: 16 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUEIL DEVELOPMENTS LTD

THE STABLES,DAVENTRY,NN11 4BL

Number:11067391
Status:ACTIVE
Category:Private Limited Company

CARNEGIE CAMPUS WEST LLP

C/O WRIGHT JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SO300263
Status:ACTIVE
Category:Limited Liability Partnership

E. T. CLARK & SON LIMITED

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:08135857
Status:ACTIVE
Category:Private Limited Company

EP DRIVER LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:10757563
Status:ACTIVE
Category:Private Limited Company

MB PROPERTY MANAGEMENT LIMITED

UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG

Number:08257552
Status:ACTIVE
Category:Private Limited Company

MULBERRY RELOCATIONS LIMITED

CADE HOUSE 2 CHIPSTEAD LANE,SEVENOAKS,TN13 2AG

Number:07026885
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