This company is commonly known as Chamberlain Moss King Architecture Ltd. The company was founded 25 years ago and was given the registration number 03731657. The firm's registered office is in VALE OF GLAMORGAN. You can find them at 97a Glebe Street, Penarth, Vale Of Glamorgan, . This company's SIC code is 71111 - Architectural activities.
Name | : | CHAMBERLAIN MOSS KING ARCHITECTURE LTD |
---|---|---|
Company Number | : | 03731657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Duchess Road, Osbaston, Monmouth, Wales, NP25 3HT | Secretary | 26 October 2018 | Active |
97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE | Director | 31 March 2014 | Active |
97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE | Director | 24 April 2019 | Active |
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT | Secretary | 28 February 2018 | Active |
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT | Secretary | 15 August 2006 | Active |
The Annexe, 1a Augusta Road, Penarth, CF64 5RH | Secretary | 12 March 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 12 March 1999 | Active |
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT | Director | 01 January 2007 | Active |
1a Augusta Road, Penarth, CF64 5RH | Director | 12 March 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 12 March 1999 | Active |
Mr Phillip James Chamberlain | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | 97a Glebe Street, Vale Of Glamorgan, CF64 1EE |
Nature of control | : |
|
Mr Matthew Thomas Moss | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 97a Glebe Street, Vale Of Glamorgan, CF64 1EE |
Nature of control | : |
|
Mr Anthony John Wilson King | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 97a, Glebe Street, Penarth, Wales, CF64 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2020-01-29 | Change of name | Change of name request comments. | Download |
2020-01-29 | Change of name | Change of name notice. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.