-
THE CHAMBERS PROPERTY GROUP LIMITED - Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
Company Information
- Company registration number
- 10057960
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Richfields, Suite 3 Congress House
- 14 Lyon Road
- Harrow
- Middlesex
- HA1 2EN
- United Kingdom Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom UK
Management
- Managing Directors
- ATACK, Matthew James
- SHARP, Rupert John Tabuteau
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-11
- Age Of Company 2016-03-11 8 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr John Robert Crosbie
- -
- Mr Matthew James Atack
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2020-03-30
- Annual Return
- Due Date: 2021-12-17
- Last Date: 2020-12-03
-
THE CHAMBERS PROPERTY GROUP LIMITED Company Description
- THE CHAMBERS PROPERTY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10057960. Its current trading status is "live". It was registered 2016-03-11. It has declared SIC or NACE codes as "68310". It has 2 directors The latest accounts are filed up to 2020-03-30.It can be contacted at Richfields, Suite 3 Congress House .
Get THE CHAMBERS PROPERTY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Chambers Property Group Limited - Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
- 2016-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE CHAMBERS PROPERTY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-05-04) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-25) - AD01
-
confirmation-statement-with-updates (2020-11-04) - CS01
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
-
notification-of-a-person-with-significant-control (2020-12-03) - PSC01
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-03) - PSC07
-
appoint-person-director-company-with-name-date (2020-12-03) - AP01
-
confirmation-statement-with-updates (2020-12-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
termination-director-company-with-name-termination-date (2019-08-20) - TM01
-
termination-director-company-with-name-termination-date (2019-05-17) - TM01
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
termination-director-company-with-name-termination-date (2019-02-11) - TM01
-
appoint-person-director-company-with-name-date (2019-01-24) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
legacy (2018-02-16) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-08) - AA
-
confirmation-statement-with-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-11-29) - SH10
-
resolution (2017-11-29) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-11-21) - AA01
-
legacy (2017-03-20) - CS01
-
capital-allotment-shares (2017-11-29) - SH01
keyboard_arrow_right 2016
-
incorporation-company (2016-03-11) - NEWINC