CHAMBERS HOMES LIMITED

92 Monlough Road 92 Monlough Road, Ballynahinch, BT24 7HN, County Down
StatusACTIVE
Company No.NI018397
CategoryPrivate Limited Company
Incorporated30 Apr 1985
Age39 years, 1 month, 1 day
JurisdictionNorthern Ireland

SUMMARY

CHAMBERS HOMES LIMITED is an active private limited company with number NI018397. It was incorporated 39 years, 1 month, 1 day ago, on 30 April 1985. The company address is 92 Monlough Road 92 Monlough Road, Ballynahinch, BT24 7HN, County Down.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Audrey Chambers

Change date: 2023-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0183970013

Charge creation date: 2015-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Frederick David L Chambers

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Elliott Phillips

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Jean Phillips

Change date: 2012-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: Unit 7, Church Lodge Centre Moneyrea Newtownards BT23 6EX

Change date: 2012-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-19

Officer name: Valerie Jean Phillips

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Audrey Chambers

Change date: 2011-11-19

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Resignation as auditors

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/11/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Jan 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jan 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jan 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 11 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

Legacy

Date: 20 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/11/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 16/11/99 annual return shuttle

Documents

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 16/11/98 annual return shuttle

Documents

Legacy

Date: 30 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/11/97 annual return shuttle

Documents

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 23 Sep 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 19/11/96 annual return shuttle

Documents

Legacy

Date: 12 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/12/95 annual return shuttle

Documents

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Nov 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 11 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 25 Jan 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Legacy

Date: 08 Nov 1993

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 02 Jun 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Jun 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 11 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 22 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 18 Sep 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 14 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 09 Feb 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/90 annual accts

Documents

Particulars of a mortgage charge

Date: 28 Dec 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Apr 1990

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 18 Dec 1989

Category: Accounts

Type: AC(NI)

Description: 30/04/89 annual accts

Documents

Particulars of a mortgage charge

Date: 06 Sep 1989

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Sep 1989

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF


Some Companies

A SKILLED HINES LIMITED

10 ROMANY ROAD,NORTHAMPTON,NN2 7DJ

Number:08457632
Status:ACTIVE
Category:Private Limited Company

ASPECT POLO LIMITED

WAYSIDE COTTAGE,FITTLEWORTH,RH20 1EJ

Number:10110603
Status:ACTIVE
Category:Private Limited Company

COMSTELLAR LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11506196
Status:ACTIVE
Category:Private Limited Company

MICROWAVE SERVICE COMPANY LTD

MICROWAVE SERVICE COMPANY MAIN ROAD,ASHFORD,TN25 6EQ

Number:06352322
Status:ACTIVE
Category:Private Limited Company

RELIANCE FINANCE LTD.

2 MARTIN HOUSE,LONDON,W14 9NL

Number:03753642
Status:ACTIVE
Category:Private Limited Company

SURE MED LIMITED

22 EAST VIEW,WARRINGTON,WA4 2QH

Number:07015711
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