COMMERCE CHAMBERS LTD

Armstrong Campbell Llp The Grainger Suite Regent Centre Armstrong Campbell Llp The Grainger Suite Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom
StatusACTIVE
Company No.09806100
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

COMMERCE CHAMBERS LTD is an active private limited company with number 09806100. It was incorporated 8 years, 7 months, 19 days ago, on 02 October 2015. The company address is Armstrong Campbell Llp The Grainger Suite Regent Centre Armstrong Campbell Llp The Grainger Suite Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Montcada Habsburg Limited

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Payne

Appointment date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Stephen William Black

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-07-25

Officer name: Montcada Habsburg Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000006

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Black

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Alan Selby

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098061000002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: David Redhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

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: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: Keel House Garth Heads Newcastle-upon-Tyne Tyne and Wear NE1 2JE United Kingdom

Change date: 2019-10-03

New address: Armstrong Campbell Llp the Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: T1C Nominees Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Black

Termination date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Ian Michael Mcelroy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098061000006

Charge creation date: 2018-06-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: T1C Nominees Ltd

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr David Redhead

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Selby

Appointment date: 2018-06-14

Documents

View document PDF

Accounts amended with made up date

Date: 26 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 24 Dec 2016

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 098061000002

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-14

Charge number: 098061000005

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 098061000002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 098061000003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 098061000004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Dec 2015

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-21

Charge number: 098061000001

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAS DESIGN LIMITED

C/O N R BETTS & CO, CENTRAL HOUSE 1 BALLARDS LANE,LONDON,N3 1LQ

Number:11682313
Status:ACTIVE
Category:Private Limited Company

BROWN SQUARE BUILDING DESIGN LTD.

2 CRAMOND CRESCENT,EDINBURGH,EH4 6PG

Number:SC468424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELECTUS FACILITIES LTD

394 BURY ROAD,RAWTENSTALL,BB4 6EH

Number:10205837
Status:ACTIVE
Category:Private Limited Company

PS EUROPE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05097494
Status:ACTIVE
Category:Private Limited Company

REX CRANES LTD

70 SHARIATI ST,TEHRAN,

Number:11224343
Status:ACTIVE
Category:Private Limited Company

SEIONT MANOR HOTEL LIMITED

UNIT 3, 37 WATLING STREET,CRAVEN ARMS,SY7 0LW

Number:11288462
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