- Company Overview for CHAMBERTIN ACQUISITION LIMITED (08515993)
- Filing history for CHAMBERTIN ACQUISITION LIMITED (08515993)
- People for CHAMBERTIN ACQUISITION LIMITED (08515993)
- Charges for CHAMBERTIN ACQUISITION LIMITED (08515993)
- Insolvency for CHAMBERTIN ACQUISITION LIMITED (08515993)
- More for CHAMBERTIN ACQUISITION LIMITED (08515993)
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) |
---|---|---|---|
02 Jan 2014 | AD01 | Registered office address changed from Suite 12000 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom on 2 January 2014 | |
02 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 September 2013 | |
28 Aug 2013 | MR01 | Registration of charge 085159930002 | |
12 Jul 2013 | AP01 | Appointment of Phillip Rowland as a director | |
09 Jul 2013 | AP01 | Appointment of Lisa Melchior as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Simon Richard Downing as a director | |
09 Jul 2013 | AP03 | Appointment of Michael Stoddard as a secretary | |
18 Jun 2013 | AA01 | Current accounting period extended from 31 May 2014 to 30 September 2014 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
30 May 2013 | MR01 | Registration of charge 085159930001 | |
03 May 2013 | NEWINC | Incorporation |