Advanced company searchLink opens in new window

CHATHAM BILLINGHAM (P&M) LIMITED

Company number 06900034

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 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
27 Nov 2013 AA Full accounts made up to 28 February 2013
09 Sep 2013 AD01 Registered office address changed from 63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England on 9 September 2013
13 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 29 February 2012
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham B1 1XL on 9 May 2011
02 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
22 Jul 2010 CERTNM Company name changed birmingham development company (no 1) LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
22 Jul 2010 CONNOT Change of name notice
25 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
02 Dec 2009 CH03 Secretary's details changed for Peter Graham Rowbottom on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Mr Mark Billingham on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Alan Chatham on 30 November 2009
13 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
22 May 2009 MEM/ARTS Memorandum and Articles of Association
20 May 2009 225 Accounting reference date shortened from 31/05/2010 to 28/02/2010
19 May 2009 288c Director's change of particulars / mark billington / 08/05/2009
08 May 2009 NEWINC Incorporation