CHAMPERTY LIMITED

184 Shepherds Bush Road, London, W6 7NL, England
StatusACTIVE
Company No.10532108
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHAMPERTY LIMITED is an active private limited company with number 10532108. It was incorporated 7 years, 5 months, 29 days ago, on 19 December 2016. The company address is 184 Shepherds Bush Road, London, W6 7NL, England.



Company Fillings

Confirmation statement with updates

Date: 05 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-17

Capital : 1,914.47 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 1,881.97 GBP

Date: 2022-07-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-28

Capital : 1,875.68 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2022

Action Date: 22 Feb 2022

Category: Capital

Type: SH01

Capital : 1,874.42 GBP

Date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Old address: 184 Shepherds Bush Road London W6 7NL England

New address: 184 Shepherds Bush Road London W6 7NL

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: 184 Shepherds Bush Road London W6 7NL

Old address: 184 Shepherds Bush Road London W6 7NL England

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: 184 Shepherds Bush Road London W6 7NL

Old address: 184 Shepherds Bush Road London W6 7NL England

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-01

Old address: 12 Hammersmith Grove London W6 7AP England

New address: 184 Shepherds Bush Road London W6 7NL

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH01

Capital : 1,852.13 GBP

Date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 1,626.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH01

Capital : 1,622.82 GBP

Date: 2021-02-02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 1,618.82 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Xuemei Liu

Change date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Xuemei Liu

Change date: 2020-11-06

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-02

Capital : 1,614.82 GBP

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Xuemei Liu

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 1,614.82 GBP

Date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH01

Capital : 1,591.02 GBP

Date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Cormac Leech

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-21

Psc name: Mr Cormac Leech

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-17

Capital : 1,472.67 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 1,471.17 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 21 Apr 2020

Category: Capital

Type: SH01

Capital : 1,466.17 GBP

Date: 2020-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Capital : 1,421.24 GBP

Date: 2020-03-24

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Capital : 1,419.24 GBP

Date: 2020-03-25

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 18 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-18

Capital : 1,418.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-07

Capital : 1,416.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 1,401.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 1,384.24 GBP

Date: 2020-01-20

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Capital : 1,390.74 GBP

Date: 2020-01-21

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 1,385.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Capital : 1,394.74 GBP

Date: 2020-01-22

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 1,376.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 1,383.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 1,378.74 GBP

Date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 1,395.74 GBP

Date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 1,384.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 1,353.74 GBP

Date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Capital : 1,393.24 GBP

Date: 2020-01-22

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 1,343.74 GBP

Date: 2020-01-17

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 1,358.74 GBP

Date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 1,361.24 GBP

Date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-14

Capital : 1,341.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 1,353.74 GBP

Date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Capital

Type: SH01

Capital : 1,338.74 GBP

Date: 2020-01-10

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-26

Capital : 1,319.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-26

Capital : 1,319.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 1,333.22 GBP

Date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Capital : 1,315.97 GBP

Date: 2019-09-18

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 1,309.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Capital : 1,305.62 GBP

Date: 2019-08-28

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-28

Capital : 1,302.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 128,492 GBP

Date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-23

Capital : 12,847 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 129,872 GBP

Date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Capital : 127,802 GBP

Date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 1,264.22 GBP

Date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 1,236.62 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 1,246.98 GBP

Date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH01

Capital : 1,202.14 GBP

Date: 2019-01-23

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Capital : 1,184.90 GBP

Date: 2018-12-28

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 1,169.51 GBP

Date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 1,157.97 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 12 Hammersmith Grove London W6 7AP

Change date: 2018-07-06

Old address: 15B Sheen Lane London SW14 8HY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 1,152.84 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/04/2018

Documents

View document PDF

Capital alter shares subdivision

Date: 23 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH02

Date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cormac Leech

Notification date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Cormac Leech

Appointment date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOMEDIA MARKETING LIMITED

11 LAKE AVENUE,BILLERICAY,CM12 0AJ

Number:09897299
Status:ACTIVE
Category:Private Limited Company

COURT ACCOUNTING SERVICES LIMITED

COURT HOUSE 148 RINGWOOD ROAD,SOUTHAMPTON,SO40 8DZ

Number:04689732
Status:ACTIVE
Category:Private Limited Company

J.M.HILL ROOFING SERVICES LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:11950608
Status:ACTIVE
Category:Private Limited Company

MERRYLINE GLOBAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08657777
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES PROPERTIES LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:00911024
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE WATER UTILITIES LTD

3 PEGASUS HOUSE,WARWICK,CV34 6LW

Number:04614872
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