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)
16 May 2016 TM02 Termination of appointment of Tracey Ann Storer as a secretary on 16 May 2016
10 May 2016 MR04 Satisfaction of charge 1 in full
25 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-25
  • GBP 32,400

Statement of capital on 2016-07-29
  • GBP 32,400
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
25 Jan 2016 CH01 Director's details changed for Edward Matthew Fidoe on 2 March 2015
18 Sep 2015 AP01 Appointment of Mr Sasta Ullah as a director on 16 September 2015
18 Jun 2015 SH06 Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 10,500
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 35,800
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 SH10 Particulars of variation of rights attached to shares
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 31,300
03 Feb 2014 AP01 Appointment of Mr. Paul Anthony Allen as a director
03 Feb 2014 TM02 Termination of appointment of David Martineau as a secretary
03 Feb 2014 AP03 Appointment of Mrs Tracey Ann Storer as a secretary
03 Feb 2014 TM01 Termination of appointment of David Martineau as a director
03 Feb 2014 AD01 Registered office address changed from , the White House, Hilltop, Ombersley, Droitwich, Worcestershire, WR9 0ES on 3 February 2014
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr. David James Martineau on 6 March 2010
31 Jan 2012 CH03 Secretary's details changed for Mr. David James Martineau on 6 March 2010