- Company Overview for CHAMBERLAND RESIDENTIAL LTD (07172791)
- Filing history for CHAMBERLAND RESIDENTIAL LTD (07172791)
- People for CHAMBERLAND RESIDENTIAL LTD (07172791)
- More for CHAMBERLAND RESIDENTIAL LTD (07172791)
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 |