Background WavePink WaveYellow Wave

CHATHAM BILLINGHAM PROJECTS LIMITED (07317395)

CHATHAM BILLINGHAM PROJECTS LIMITED (07317395) is an active UK company. incorporated on 16 July 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHATHAM BILLINGHAM PROJECTS LIMITED has been registered for 15 years. Current directors include BILLINGHAM, Mark, CHATHAM, Alan.

Company Number
07317395
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BILLINGHAM, Mark, CHATHAM, Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM BILLINGHAM PROJECTS LIMITED

CHATHAM BILLINGHAM PROJECTS LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHATHAM BILLINGHAM PROJECTS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07317395

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CHATHAM BILLINGHAM PROPERTIES LIMITED
From: 16 July 2010To: 15 June 2018
Contact
Address

7 John Feeney Arcade Post & Mail Weaman Street Birmingham, B4 6FE,

Previous Addresses

1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR
From: 9 September 2013To: 17 June 2015
63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England
From: 27 July 2011To: 9 September 2013
61/63 Wharfside Street the Mailbox Birmingham B1 1XL
From: 16 July 2010To: 27 July 2011
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Jun 19
Share Issue
Nov 22
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BILLINGHAM, Mark

Active
House, Nr StourbridgeDY9 0EQ
Born June 1961
Director
Appointed 16 Jul 2010

CHATHAM, Alan

Active
Yardley Gobion, NorthamptonNN12 7UF
Born January 1956
Director
Appointed 16 Jul 2010

ROWBOTTOM, Peter Graham

Resigned
Oldacre Close, West MidlandsB76 1WF
Secretary
Appointed 16 Jul 2010
Resigned 28 Mar 2022

Persons with significant control

2

Mr Mark Billingham

Active
Post & Mail, BirminghamB4 6FE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Chatham

Active
Post & Mail, BirminghamB4 6FE
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 November 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Memorandum Articles
4 July 2018
MAMA
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2018
RESOLUTIONSResolutions
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Incorporation Company
16 July 2010
NEWINCIncorporation