E.M. Chamberlain Estates Ltd was registered on 29 June 1973 with its registered office in Dunstable, Bedfordshire, it's status at Companies House is "Active". This organisation has no directors listed at Companies House. We don't know the number of employees at E.M. Chamberlain Estates Ltd.
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
MR01 - N/A | 07 April 2020 | |
MR04 - N/A | 02 April 2020 | |
MR04 - N/A | 02 April 2020 | |
MR04 - N/A | 26 February 2020 | |
CS01 - N/A | 27 September 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 29 September 2017 | |
CH01 - Change of particulars for director | 29 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CH01 - Change of particulars for director | 02 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 02 July 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH03 - Change of particulars for secretary | 24 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
MR01 - N/A | 27 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 November 2012 | |
AR01 - Annual Return | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 12 July 2010 | |
363a - Annual Return | 30 September 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 September 2009 | |
RESOLUTIONS - N/A | 13 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 27 October 2007 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 21 July 2004 | |
RESOLUTIONS - N/A | 05 March 2004 | |
RESOLUTIONS - N/A | 05 March 2004 | |
RESOLUTIONS - N/A | 05 March 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
363s - Annual Return | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 1998 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 20 July 1997 | |
363s - Annual Return | 07 November 1996 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 14 November 1995 | |
395 - Particulars of a mortgage or charge | 27 September 1995 | |
AA - Annual Accounts | 29 June 1995 | |
395 - Particulars of a mortgage or charge | 12 May 1995 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 02 November 1993 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 28 October 1992 | |
AA - Annual Accounts | 31 July 1992 | |
363b - Annual Return | 28 October 1991 | |
AA - Annual Accounts | 05 August 1991 | |
363 - Annual Return | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 23 October 1989 | |
AA - Annual Accounts | 27 July 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1989 | |
363 - Annual Return | 05 October 1988 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 24 February 1988 | |
288 - N/A | 15 September 1987 | |
288 - N/A | 11 September 1987 | |
AA - Annual Accounts | 19 August 1987 | |
288 - N/A | 03 December 1986 | |
288 - N/A | 03 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1986 | |
AA - Annual Accounts | 14 August 1986 | |
363 - Annual Return | 12 August 1986 | |
NEWINC - New incorporation documents | 29 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2020 | Outstanding |
N/A |
A registered charge | 24 July 2013 | Fully Satisfied |
N/A |
Debenture | 30 November 2012 | Fully Satisfied |
N/A |
Legal charge | 31 August 2012 | Outstanding |
N/A |
Legal charge | 31 August 2012 | Outstanding |
N/A |
Legal charge | 31 August 2012 | Outstanding |
N/A |
Legal charge | 31 May 2012 | Outstanding |
N/A |
Mortgage | 31 October 2007 | Fully Satisfied |
N/A |
Mortgage | 31 October 2007 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND october 2002 | 25 October 2007 | Fully Satisfied |
N/A |
Mortgage deed | 08 January 2003 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement dated 21ST october 2002 | 22 October 2002 | Fully Satisfied |
N/A |
Legal charge | 21 September 1995 | Fully Satisfied |
N/A |
Legal charge | 11 May 1995 | Fully Satisfied |
N/A |
Floating charge | 10 September 1990 | Fully Satisfied |
N/A |
Legal charge | 23 June 1989 | Fully Satisfied |
N/A |
Legal charge | 27 January 1986 | Fully Satisfied |
N/A |
Legal charge | 13 December 1985 | Fully Satisfied |
N/A |
Legal charge | 11 September 1985 | Fully Satisfied |
N/A |
Legal charge | 25 March 1985 | Fully Satisfied |
N/A |
Legal charge | 28 February 1985 | Fully Satisfied |
N/A |
Legal charge | 28 December 1984 | Fully Satisfied |
N/A |
Legal charge | 08 July 1983 | Fully Satisfied |
N/A |
Further guarantee and debenture | 10 June 1981 | Fully Satisfied |
N/A |
Legal charge | 05 June 1978 | Fully Satisfied |
N/A |