CHAMBERTIN (HOLDINGS) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type full. 2023-07-11 View Report
Officers. Officer name: Wayne Andrew Story. Termination date: 2022-12-31. 2023-01-25 View Report
Officers. Officer name: Mr Lee John Perkins. Appointment date: 2022-11-25. 2022-11-25 View Report
Accounts. Accounts type full. 2022-07-08 View Report
Officers. Officer name: Mr Wayne Andrew Story. Appointment date: 2022-05-27. 2022-06-09 View Report
Officers. Appointment date: 2022-05-27. Officer name: Mr Martin David Franks. 2022-06-09 View Report
Officers. Termination date: 2022-05-27. Officer name: David Anthony Spicer. 2022-05-27 View Report
Officers. Officer name: Michael Stoddard. Termination date: 2022-05-27. 2022-05-27 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Resolution. Description: Resolutions. 2021-12-18 View Report
Capital. Capital allotment shares. 2021-12-14 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-09 View Report
Capital. Description: Statement by Directors. 2021-12-09 View Report
Insolvency. Description: Solvency Statement dated 08/12/21. 2021-12-09 View Report
Resolution. Description: Resolutions. 2021-12-09 View Report
Accounts. Accounts type full. 2021-07-09 View Report
Officers. Appointment date: 2021-05-27. Officer name: Mr David Anthony Spicer. 2021-05-27 View Report
Officers. Termination date: 2021-05-26. Officer name: Phillip David Rowland. 2021-05-26 View Report
Officers. Termination date: 2021-05-26. Officer name: Wayne Andrew Story. 2021-05-26 View Report
Officers. Termination date: 2021-05-26. Officer name: Gavin Leigh. 2021-05-26 View Report
Officers. Appointment date: 2021-05-25. Officer name: Mr Michael Stoddard. 2021-05-25 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Camelia Bidco Limited. 2020-03-30 View Report
Accounts. Accounts type full. 2019-06-13 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Officers. Appointment date: 2018-08-17. Officer name: Mr Gavin Leigh. 2018-08-17 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Wayne Andrew Story. 2018-07-24 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Phillip David Rowland. 2018-07-24 View Report
Officers. Change date: 2018-07-01. Officer name: Michael Stoddard. 2018-07-19 View Report
Address. Old address: 2 Burston Road Putney London SW15 6AR. Change date: 2018-07-01. New address: Southbank Central 30 Stamford Street London SE1 9LQ. 2018-07-01 View Report
Persons with significant control. Psc name: Camelia Bidco Limited. Notification date: 2017-10-12. 2018-05-15 View Report
Persons with significant control. Withdrawal date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Accounts. Accounts type group. 2018-03-19 View Report
Officers. Termination date: 2018-03-19. Officer name: Simon Richard Downing. 2018-03-19 View Report
Incorporation. Memorandum articles. 2018-03-13 View Report
Resolution. Description: Resolutions. 2018-01-26 View Report
Officers. Termination date: 2017-12-06. Officer name: Michael Makepeace Eugene Jeffries. 2017-12-06 View Report
Officers. Termination date: 2017-10-12. Officer name: Isabelle Sylvie Veronique Pagnotta. 2017-11-13 View Report
Officers. Termination date: 2017-10-12. Officer name: Martin Le Huray. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type group. 2017-02-16 View Report
Officers. Officer name: Mr Wayne Story. Appointment date: 2016-07-04. 2016-07-05 View Report
Capital. Capital allotment shares. 2016-06-26 View Report
Capital. Capital allotment shares. 2016-06-21 View Report
Officers. Termination date: 2016-06-07. Officer name: Lisa Melchior. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report