CHAMBERS TOWNSEND CONSULTANCY LIMITED
Company number 01933268
- Company Overview for CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268)
- Filing history for CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268)
- People for CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268)
- More for CHAMBERS TOWNSEND CONSULTANCY LIMITED (01933268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Douglas Johnstone on 6 February 2014 | |
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
30 May 2013 | AP01 | Appointment of Mr Philip Richard Hodges as a director | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
03 Feb 2011 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Samar Al Hamis on 1 October 2009 | |
12 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
15 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 6 bevis marks london EC3A 7AF | |
09 Jul 2009 | 288a | Secretary appointed mr nigel keith chambers | |
09 Jul 2009 | 288a | Director appointed mr douglas johnstone | |
09 Jul 2009 | 288a | Director appointed mr david townsend | |
09 Jul 2009 | 288b | Appointment terminated director grant stobart | |
09 Jul 2009 | 288b | Appointment terminated secretary louisa voss | |
09 Jul 2009 | 288b | Appointment terminated director alan mowat |