Advanced company searchLink opens in new window

CHAMBERLAIN HOTELS LIMITED

Company number 02307261

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)
22 Dec 1998 287 Registered office changed on 22/12/98 from: c/0 chamberlain hotel 145 alcester street birmingham B12 opj
29 Oct 1998 363s Return made up to 19/10/98; no change of members
08 Oct 1998 AA Full accounts made up to 31 October 1997
27 May 1998 395 Particulars of mortgage/charge
19 May 1998 395 Particulars of mortgage/charge
19 May 1998 395 Particulars of mortgage/charge
15 Apr 1998 395 Particulars of mortgage/charge
15 Apr 1998 403a Declaration of satisfaction of mortgage/charge
14 Oct 1997 363s Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
08 Jul 1997 395 Particulars of mortgage/charge
08 Jul 1997 395 Particulars of mortgage/charge
08 Jul 1997 395 Particulars of mortgage/charge
26 Jun 1997 403a Declaration of satisfaction of mortgage/charge
03 Jun 1997 AA Full accounts made up to 31 October 1996
23 May 1997 CERTNM Company name changed riverdale securities LIMITED\certificate issued on 27/05/97
12 Nov 1996 288a New director appointed
31 Oct 1996 363s Return made up to 19/10/96; change of members
12 Apr 1996 AA Full accounts made up to 31 October 1995
22 Nov 1995 AA Full accounts made up to 31 October 1994
21 Nov 1995 363s Return made up to 19/10/95; full list of members