Chamberlain Bros. Construction Ltd was registered on 19 August 1999 and has its registered office in Gloucestershire, it's status is listed as "Active". We don't know the number of employees at the company. Chamberlain, Julie Michele, Chamberlain, Darren Terry, Chamberlain, Michael John, Chamberlain, Terrence Lee are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERLAIN, Darren Terry | 19 August 1999 | - | 1 |
CHAMBERLAIN, Michael John | 19 August 1999 | - | 1 |
CHAMBERLAIN, Terrence Lee | 19 August 1999 | 17 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERLAIN, Julie Michele | 19 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 August 2020 | |
AAMD - Amended Accounts | 12 May 2020 | |
AA - Annual Accounts | 08 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 22 August 2018 | |
PSC04 - N/A | 22 August 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR01 - N/A | 25 August 2017 | |
CS01 - N/A | 22 August 2017 | |
CS01 - N/A | 21 August 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
CH03 - Change of particulars for secretary | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CS01 - N/A | 25 August 2016 | |
SH01 - Return of Allotment of shares | 24 August 2016 | |
CH01 - Change of particulars for director | 24 August 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
CH03 - Change of particulars for secretary | 04 April 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 01 June 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 03 August 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AD01 - Change of registered office address | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
AA - Annual Accounts | 22 October 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 22 August 2006 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 20 May 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 02 October 2000 | |
AA - Annual Accounts | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
225 - Change of Accounting Reference Date | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1999 | |
225 - Change of Accounting Reference Date | 04 October 1999 | |
NEWINC - New incorporation documents | 19 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2017 | Outstanding |
N/A |
Legal charge | 18 March 2008 | Outstanding |
N/A |
Debenture | 29 May 2007 | Outstanding |
N/A |
Debenture | 21 January 2005 | Fully Satisfied |
N/A |
Mortgage | 29 March 2000 | Fully Satisfied |
N/A |