Advanced company searchLink opens in new window

CHAMBERLYNS (LEICESTERSHIRE) LIMITED

Company number 02285572

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)
31 Jan 2020 TM01 Termination of appointment of Graham Lionel Fidoe as a director on 24 January 2020
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/arrangements 17/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 MR01 Registration of charge 022855720002, created on 19 December 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Jan 2019 CH01 Director's details changed for Mr Graham Lionel Fidoe on 1 January 2019
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CH01 Director's details changed for Mr. Paul Anthony Allen on 8 June 2016
13 Mar 2017 TM01 Termination of appointment of Sasta Ullah as a director on 10 March 2017
08 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information, Shareholder information and Information about people with significant control) was registered on 08/03/2017
25 Oct 2016 AP01 Appointment of Mr Geoffrey Suleiman Husanndee as a director on 4 August 2016
25 Oct 2016 AP01 Appointment of Mr Michael David Smith as a director on 4 August 2016
25 Oct 2016 TM01 Termination of appointment of Edward Matthew Fidoe as a director on 4 August 2016
24 Oct 2016 AD01 Registered office address changed from Lester & Co Station Road Hinckley Leicestershire LE10 1AP to E33,110 Butterfield Great Marlings Luton LU2 8DL on 24 October 2016
18 Oct 2016 CERTNM Company name changed morton-wilson LIMITED\certificate issued on 18/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
13 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re class 04/08/2016
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 11,413
11 Aug 2016 SH06 Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 10,600.00
11 Aug 2016 SH03 Purchase of own shares.
29 Jul 2016 RP04AR01 Second filing of the annual return made up to 31 December 2015
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015