Advanced company searchLink opens in new window

CHAMBERS O'NEILL LIMITED

Company number 02577427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2000 363s Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(353) ‐ Location of register of members address changed
28 Jan 2000 AA Accounts for a small company made up to 31 March 1999
18 Jun 1999 288b Director resigned
09 Jun 1999 363s Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 1999 225 Accounting reference date extended from 30/09/98 to 31/03/99
21 Jun 1998 288c Director's particulars changed
12 Jun 1998 AA Accounts for a small company made up to 30 September 1997
12 Jun 1998 288a New secretary appointed
12 Jun 1998 363s Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 Jul 1997 AA Accounts for a small company made up to 30 September 1996
29 Jan 1997 363s Return made up to 28/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
01 Jul 1996 AA Accounts for a small company made up to 30 September 1995
24 Jun 1996 395 Particulars of mortgage/charge
29 May 1996 287 Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP
01 Mar 1996 AA Accounts for a small company made up to 28 April 1995
18 Jan 1996 288 Secretary resigned
18 Jan 1996 288 New secretary appointed;new director appointed
18 Jan 1996 363s Return made up to 28/01/96; no change of members
18 Sep 1995 225(1) Accounting reference date shortened from 28/04 to 30/09
24 Aug 1995 395 Particulars of mortgage/charge
18 Jul 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jun 1995 CERTNM Company name changed chambers maciver LIMITED\certificate issued on 20/06/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed chambers maciver LIMITED\certificate issued on 20/06/95
11 Apr 1995 363s Return made up to 28/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
09 Feb 1995 AA Accounts for a small company made up to 28 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 28 April 1994
14 Apr 1994 287 Registered office changed on 14/04/94 from: 223 stockport road guide bridge ashton-under-lyne OL7 0NT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/04/94 from: 223 stockport road guide bridge ashton-under-lyne OL7 0NT