CHAMBERS 51 STUDENT LIMITED - BANGOR


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

Description Filing date
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Address. Old address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. Change date: 2018-12-21. New address: C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. 2018-12-21 View Report
Address. New address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Change date: 2018-12-21. Old address: C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Officers. Change date: 2017-06-22. Officer name: Mr Mark Watkin Jones. 2017-06-28 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Mortgage. Charge number: 4. 2016-06-24 View Report
Mortgage. Charge number: 3. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Appointment date: 2014-06-03. Officer name: Mr Julian Nigel Tregoning Browne. 2014-07-21 View Report
Officers. Termination date: 2014-06-03. Officer name: Mark Watkin Jones. 2014-07-21 View Report
Officers. Change date: 2014-06-03. Officer name: Mr Mark Watkin Jones. 2014-06-03 View Report
Accounts. Accounts type full. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Officers. Officer name: Mr Julian Nigel Tregoning Browne. 2013-06-18 View Report
Accounts. Accounts type full. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Officers. Officer name: Rebecca Hopewell. 2012-07-18 View Report
Auditors. Auditors resignation company. 2012-07-18 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: Mr Mark Watkin Jones. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Address. Change date: 2011-09-23. Old address: Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. 2011-09-23 View Report
Address. Change date: 2011-09-20. Old address: Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. 2011-09-20 View Report
Address. Change date: 2011-09-20. Old address: Suite 2, Ty Matthew Llys Edmund Prys St Asaph Business Park St Asaph Clwyd LL17 0JA United Kingdom. 2011-09-20 View Report
Officers. Officer name: Andrew Hindmarch. 2011-02-01 View Report
Officers. Officer name: Andrew Hindmarch. 2011-02-01 View Report
Accounts. Accounts type full. 2010-12-30 View Report
Officers. Officer name: Ms Rebecca Hopewell. 2010-12-03 View Report
Accounts. Change account reference date company previous extended. 2010-12-01 View Report
Incorporation. Memorandum articles. 2010-11-26 View Report
Resolution. Description: Resolutions. 2010-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-11-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Address. Old address: 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2010-09-13. 2010-09-13 View Report
Officers. Officer name: Philip Byrom. 2010-09-13 View Report
Officers. Officer name: Graeme Peter Andrew Dexter. 2010-04-29 View Report
Officers. Officer name: Andrew John Hindmarch. 2010-04-14 View Report
Officers. Officer name: Andrew John Hindmarch. 2010-04-14 View Report
Officers. Termination secretary company. 2010-04-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-10-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-10-03 View Report