- Company Overview for ST. JOHNS CHAMBERS LIMITED (02837874)
- Filing history for ST. JOHNS CHAMBERS LIMITED (02837874)
- People for ST. JOHNS CHAMBERS LIMITED (02837874)
- Charges for ST. JOHNS CHAMBERS LIMITED (02837874)
- More for ST. JOHNS CHAMBERS LIMITED (02837874)
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) |
---|---|---|---|
12 Jan 2021 | AP01 | Appointment of Miss Zara Pytlik as a director on 12 January 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
04 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/03/2018 | |
21 May 2018 | TM02 | Termination of appointment of Castle Park Services Limited as a secretary on 21 May 2018 | |
21 May 2018 | AP03 | Appointment of Mr Peter Butlin as a secretary on 21 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 21 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Castle Park Services Limited as a secretary on 21 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Andrew Thomas Edward Chamberlain as a director on 31 March 2018 | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 March 2018
|
|
30 Apr 2018 | CS01 |
Confirmation statement made on 25 March 2018 with updates
|
|
30 Apr 2018 | TM01 | Termination of appointment of Andrew Thomas Edward Chamberlin as a director on 30 March 2018 | |
30 Apr 2018 | CH04 | Secretary's details changed for Castle Park Services Limited on 22 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Stephen Rooney as a director on 26 January 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 39 Castle Street Leicester Leicestershire LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 4 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Nigel Barber as a director on 5 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Michael David Hames as a director on 23 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Nov 2015 | AP01 | Appointment of Mr Michael Hames as a director on 7 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 25 March 2015 |