About

Registered Number: 05043574
Date of Incorporation: 13/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Gate House, Victoria Road, Bishops Waltham, Hampshire, SO32 1DJ

 

Nigel Chamberlain & Partners Ltd was registered on 13 February 2004 and are based in Bishops Waltham, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Hixon, Mark Roger, Chamberlain, Janet Ann, Chamberlain, Nigel at Companies House. Currently we aren't aware of the number of employees at the Nigel Chamberlain & Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIXON, Mark Roger 05 July 2018 - 1
CHAMBERLAIN, Janet Ann 13 February 2004 16 July 2014 1
CHAMBERLAIN, Nigel 13 February 2004 16 July 2014 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC05 - N/A 24 February 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 February 2019
PSC05 - N/A 19 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 November 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
225 - Change of Accounting Reference Date 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 19 May 2005
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.