Advanced company searchLink opens in new window

ST. JOHNS CHAMBERS LIMITED

Company number 02837874

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)
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
  • GBP 3,300
30 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareolder Information) was registered on 04/06/2018.
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
  • GBP 2,700
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