CHAMBERS HOMES LIMITED
Status | ACTIVE |
Company No. | NI018397 |
Category | Private Limited Company |
Incorporated | 30 Apr 1985 |
Age | 39 years, 1 month, 1 day |
Jurisdiction | Northern 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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 17 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
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
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
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
Mortgage satisfy charge full
Date: 08 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 15 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Resignation as auditors
Documents
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
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
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
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
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 19/11/08 annual return shuttle
Documents
Legacy
Date: 02 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 19/11/07 annual return shuttle
Documents
Legacy
Date: 07 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/11/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 02 Jan 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 01 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 05 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Particulars of a mortgage charge
Date: 25 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 21 Feb 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Particulars of a mortgage charge
Date: 16 Jan 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Jan 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 02 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
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
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/11/00 annual return shuttle
Documents
Legacy
Date: 02 Mar 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/99 annual accts
Documents
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
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
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Particulars of a mortgage charge
Date: 21 Nov 1994
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
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
Particulars of a mortgage charge
Date: 03 Apr 1990
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
Particulars of a mortgage charge
Date: 06 Sep 1989
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
10 ROMANY ROAD,NORTHAMPTON,NN2 7DJ
Number: | 08457632 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYSIDE COTTAGE,FITTLEWORTH,RH20 1EJ
Number: | 10110603 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11506196 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROWAVE SERVICE COMPANY MAIN ROAD,ASHFORD,TN25 6EQ
Number: | 06352322 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTIN HOUSE,LONDON,W14 9NL
Number: | 03753642 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EAST VIEW,WARRINGTON,WA4 2QH
Number: | 07015711 |
Status: | ACTIVE |
Category: | Private Limited Company |