CHAMBOUR LIMITED
Status | ACTIVE |
Company No. | 08370664 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHAMBOUR LIMITED is an active private limited company with number 08370664. It was incorporated 11 years, 4 months, 13 days ago, on 22 January 2013. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: Third Floor 24 Chiswell Street London EC1Y 4YX
Old address: 2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Huntley
Change date: 2014-01-22
Documents
Change account reference date company current extended
Date: 07 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Munslow
Documents
Some Companies
BROADLAND HOUSE,NORWICH,NR6 6AU
Number: | 11052817 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD, NOTTINGHAMSHIRE,NG18 1QL
Number: | 09957612 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNCASTLE LANE,LINCOLN,LN2 3QF
Number: | 09705396 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 10936825 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 STATION ROAD,YATE,BS37 4PW
Number: | 11310520 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRY & CO YNYS HIR,RHOSNEIGR,LL64 5XA
Number: | 09838118 |
Status: | ACTIVE |
Category: | Private Limited Company |