Advanced company searchLink opens in new window

BARRACLOUGH EDWARDS CHAMBERLAIN LIMITED

Company number 04788958

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)
09 Sep 2009 287 Registered office changed on 09/09/2009 from 97-99 dean street london W1D 3TE
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
13 Jul 2009 169 Capitals not rolled up
03 Jul 2009 363a Return made up to 05/06/09; full list of members
22 Apr 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2009 288a Director appointed harry sheward
03 Dec 2008 AA
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Jul 2008 AA
04 Jul 2008 363a Return made up to 05/06/08; full list of members
04 Jul 2008 288b Appointment terminated director nic chamberlain
12 Jul 2007 363s Return made up to 05/06/07; no change of members
08 Feb 2007 AA
18 Jul 2006 363s Return made up to 05/06/06; full list of members
13 Mar 2006 88(2)R Ad 31/12/05--------- £ si 40@1=40 £ ic 960/1000
09 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
11 Jul 2005 363s Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
08 Dec 2004 395 Particulars of mortgage/charge
18 Nov 2004 287 Registered office changed on 18/11/04 from: 18 soho square london W1D 3QL
29 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
29 Jun 2004 363s Return made up to 05/06/04; full list of members
24 Jul 2003 123 Nc inc already adjusted 14/07/03
24 Jul 2003 88(2)R Ad 14/07/03--------- £ si 900@1=900 £ ic 1/901
24 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association