Advanced company searchLink opens in new window

CHAMBERLIN PLC

Company number 00076928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2024 COCOMP Order of court to wind up
20 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
09 May 2024 TM01 Termination of appointment of Alan John Tomlinson as a director on 9 May 2024
09 May 2024 TM02 Termination of appointment of Alan John Tomlinson as a secretary on 9 May 2024
02 May 2024 TM01 Termination of appointment of Keith Oliver Butler-Wheelhouse as a director on 5 April 2024
01 Mar 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
29 Dec 2023 AA Group of companies' accounts made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
05 Jul 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,107,427.051
02 Dec 2022 AA Group of companies' accounts made up to 31 May 2022
13 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
01 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 2,051,198.166
03 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 2,051,198.166
12 Aug 2021 TM01 Termination of appointment of David Flowerday as a director on 31 May 2021
07 Jun 2021 CH01 Director's details changed for Mr Kevin John Nolan on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Kevin Price as a director on 1 June 2021
03 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
01 Jun 2021 TM01 Termination of appointment of Neil Joseph Davies as a director on 31 May 2021
01 Jun 2021 TM02 Termination of appointment of Neil Joseph Davies as a secretary on 1 June 2021
01 Jun 2021 AP03 Appointment of Mr Alan John Tomlinson as a secretary on 1 June 2021