- Company Overview for CHAMBERLIN AGENCIES LIMITED (08029943)
- Filing history for CHAMBERLIN AGENCIES LIMITED (08029943)
- People for CHAMBERLIN AGENCIES LIMITED (08029943)
- Insolvency for CHAMBERLIN AGENCIES LIMITED (08029943)
- More for CHAMBERLIN AGENCIES LIMITED (08029943)
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) |
---|---|---|---|
05 Aug 2024 | AD01 | Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Stamford House Northenden Road Sale Cheshire M33 2DH on 5 August 2024 | |
05 Aug 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Cassandra Renaut as a director on 1 August 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | PSC07 | Cessation of Nikita Thorne as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Cassandra Renaut as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Cassandra Jane Renaut as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC02 | Notification of Select Spirits Holdings Limited as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Rebecca Anne Chamberlin as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Neville Edward Chamberlin as a person with significant control on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of James Thomas Humes as a person with significant control on 15 August 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
11 Apr 2022 | PSC01 | Notification of Nikita Thorne as a person with significant control on 5 May 2021 | |
10 Mar 2022 | AD01 | Registered office address changed from 22 Basement Office Foyle Street Sunderland SR1 1LE England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 10 March 2022 | |
09 Mar 2022 | PSC01 | Notification of Cassandra Renaut as a person with significant control on 1 April 2021 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | PSC01 | Notification of Cassandra Renaut as a person with significant control on 20 April 2020 | |
07 May 2020 | AP01 | Appointment of Mrs Cassandra Renaut as a director on 20 April 2020 |