About

Registered Number: 04525142
Date of Incorporation: 03/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: "Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL

 

Founded in 2002, Chambers Property Care Ltd has its registered office in Weymouth. We don't know the number of employees at this business. The company has 4 directors listed as Chambers, Catherine Jane, Chambers, Catherine Jane, Chambers, Neville Tarquin Leslie, Chambers, Sally Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Catherine Jane 06 April 2020 - 1
CHAMBERS, Sally Anne 03 September 2002 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Catherine Jane 24 November 2015 - 1
CHAMBERS, Neville Tarquin Leslie 03 September 2002 23 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 06 March 2020
CH03 - Change of particulars for secretary 06 February 2020
CS01 - N/A 27 September 2019
AAMD - Amended Accounts 28 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 15 February 2016
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 24 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
353 - Register of members 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 27 July 2005
287 - Change in situation or address of Registered Office 23 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.