Advanced company searchLink opens in new window

CHAMBERLAND RESIDENTIAL LTD

Company number 07172791

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)
10 Dec 2024 TM01 Termination of appointment of Kei Holdings Ltd as a director on 2 December 2024
10 Dec 2024 AP01 Appointment of Mr Richard James Watt as a director on 1 December 2024
10 Dec 2024 AP01 Appointment of Ms Bernadette Marie Sheridan as a director on 1 December 2024
04 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
04 Dec 2024 PSC02 Notification of Kei Holdings as a person with significant control on 1 December 2024
04 Dec 2024 TM01 Termination of appointment of Nicole Andrea Chamberland as a director on 30 November 2024
04 Dec 2024 PSC07 Cessation of Nicole Andrea Chamberland as a person with significant control on 30 November 2024
04 Dec 2024 AP02 Appointment of Kei Holdings Ltd as a director on 1 December 2024
04 Dec 2024 AD01 Registered office address changed from 212 Upper Richmond Road Upper Richmond Road Putney London SW15 2TD to 120 Wimbledon Hill Road London SW19 7QU on 4 December 2024
04 Dec 2024 AA01 Previous accounting period shortened from 31 March 2025 to 30 November 2024
02 Dec 2024 PSC04 Change of details for Ms Nicole Andrea Chamberland as a person with significant control on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Nicole Andrea Chamberland on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Nicole Andrea Chamberland on 2 December 2024
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 TM01 Termination of appointment of Rupert Anthony Sykes as a director on 15 May 2020