CHAMBERLAIN COMMUNICATIONS UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Persons with significant control. Psc name: Chandler Chicco (Uk) Limited. Change date: 2018-12-31. 2019-10-15 View Report
Persons with significant control. Notification date: 2018-12-19. Psc name: Chandler Chicco (Uk) Limited. 2019-10-15 View Report
Persons with significant control. Cessation date: 2018-12-19. Psc name: Inventiv European Holdings Limited. 2019-10-15 View Report
Officers. Officer name: Mr Philip Mark Ward. Appointment date: 2018-12-10. 2019-01-04 View Report
Officers. Termination date: 2018-12-12. Officer name: Jason Michael Meggs. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Address. New address: 9th Floor 107 Cheapside London EC2V 6DN. 2018-10-12 View Report
Address. Old address: 7 Albemarle Street London W1S 4HQ United Kingdom. New address: 9th Floor 107 Cheapside London EC2V 6DN. 2018-10-12 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Accounts. Accounts type small. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Officers. Officer name: Mr. Jason Michael Meggs. Appointment date: 2017-09-06. 2017-09-15 View Report
Officers. Officer name: Eric Rex Green. Termination date: 2017-09-05. 2017-09-15 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Officers. Officer name: Mrs. Julie Lynn Adrian Smith. Appointment date: 2016-09-12. 2016-09-22 View Report
Officers. Termination date: 2016-09-12. Officer name: Mark Adrian Archer. 2016-09-21 View Report
Address. New address: 10 Bloomsbury Way London WC1A 2SL. Change date: 2015-12-07. Old address: 151 Shaftesbury Avenue London WC2H 8AL. 2015-12-07 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Officer name: Mark Adrian Archer. Appointment date: 2015-05-27. 2015-07-10 View Report
Officers. Officer name: Michel Henry Dubery. Termination date: 2015-05-27. 2015-07-10 View Report
Officers. Officer name: Mr. Eric Rex Green. Appointment date: 2014-10-28. 2014-11-05 View Report
Officers. Officer name: Eric Mitchell Sherbet. Termination date: 2014-10-28. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Officers. Officer name: Christopher Adamson. 2014-05-15 View Report
Officers. Change date: 2014-05-08. Officer name: Michel Henry Dubery. 2014-05-08 View Report
Officers. Change date: 2014-05-08. Officer name: Eric Mitchell Sherbet. 2014-05-08 View Report
Auditors. Auditors resignation company. 2014-03-17 View Report
Address. Move registers to sail company. 2014-02-07 View Report
Address. Change sail address company. 2014-02-06 View Report
Accounts. Accounts type small. 2014-01-23 View Report
Gazette. Gazette filings brought up to date. 2014-01-18 View Report
Gazette. Gazette notice compulsary. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Officers. Officer name: Mr Christopher William Adamson. 2013-07-24 View Report
Officers. Officer name: Michel Henry Dubery. 2013-07-24 View Report
Officers. Officer name: Joseph Russell Massaro. 2013-07-24 View Report
Officers. Officer name: Joseph Russell Massaro. 2013-07-24 View Report
Address. Old address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom. Change date: 2013-07-24. 2013-07-24 View Report
Accounts. Accounts type small. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Officers. Officer name: Alessandro Francesco Nisita. 2012-09-24 View Report
Officers. Officer name: William O'donnell. 2012-09-24 View Report
Officers. Officer name: Eric Mitchell Sherbert. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type small. 2011-11-14 View Report