CHAMBERTIN MIDCO LIMITED

08515969
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Apr 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
09 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Apr 2022 resolution Resolution 1 Buy now
06 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
06 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2021 insolvency Solvency Statement dated 06/12/21 1 Buy now
06 Dec 2021 resolution Resolution 1 Buy now
06 Dec 2021 capital Return of Allotment of shares 3 Buy now
09 Jul 2021 accounts Annual Accounts 16 Buy now
27 May 2021 officers Appointment of director (Mr David Anthony Spicer) 2 Buy now
26 May 2021 officers Termination of appointment of director (Phillip David Rowland) 1 Buy now
26 May 2021 officers Termination of appointment of director (Wayne Andrew Story) 1 Buy now
25 May 2021 officers Appointment of director (Mr Michael Stoddard) 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 18 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2019 accounts Annual Accounts 17 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Wayne Andrew Story) 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Phillip David Rowland) 2 Buy now
19 Jul 2018 officers Change of particulars for secretary (Michael Stoddard) 1 Buy now
01 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2018 accounts Annual Accounts 16 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Termination of appointment of director (Simon Richard Downing) 1 Buy now
10 Nov 2017 officers Termination of appointment of director (Isabelle Sylvie Veronique Pagnotta) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Martin Le Huray) 2 Buy now
27 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2017 accounts Annual Accounts 16 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 officers Appointment of director (Mr Wayne Story) 2 Buy now
08 Jun 2016 officers Termination of appointment of director (Lisa Melchior) 1 Buy now
23 May 2016 annual-return Annual Return 8 Buy now
18 May 2016 officers Change of particulars for director (Mrs Isabelle Sylvie Veronique Pagnotta) 2 Buy now
18 May 2016 officers Change of particulars for director (Mr Martin Le Huray) 2 Buy now
24 Feb 2016 accounts Annual Accounts 13 Buy now
16 Nov 2015 officers Appointment of director (Mrs Isabelle Sylvie Veronique Pagnotta) 2 Buy now
16 Nov 2015 officers Termination of appointment of director (Mark Redman) 1 Buy now
29 Jun 2015 annual-return Annual Return 8 Buy now
05 Jun 2015 accounts Annual Accounts 13 Buy now
11 Aug 2014 mortgage Registration of a charge 112 Buy now
13 May 2014 annual-return Annual Return 8 Buy now
08 Apr 2014 accounts Annual Accounts 13 Buy now
02 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Aug 2013 mortgage Registration of a charge 29 Buy now
12 Jul 2013 officers Appointment of director (Phillip Rowland) 3 Buy now
09 Jul 2013 officers Appointment of director (Lisa Melchior) 3 Buy now
09 Jul 2013 officers Appointment of director (Mr Simon Richard Downing) 3 Buy now
09 Jul 2013 officers Appointment of secretary (Michael Stoddard) 3 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Jun 2013 capital Return of Allotment of shares 4 Buy now
03 Jun 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
30 May 2013 mortgage Registration of a charge 69 Buy now
20 May 2013 capital Return of Allotment of shares 5 Buy now
03 May 2013 incorporation Incorporation Company 21 Buy now