ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED
Company number 02981688
- Company Overview for ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688)
- Filing history for ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688)
- People for ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688)
- More for ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED (02981688)
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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
02 Aug 2019 | AP01 | Appointment of Mr William Harold Allanson as a director on 10 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Dean Edwin Border on 10 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Robert James Ramon Singh as a director on 10 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Antony Mark White as a director on 10 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Simon John Winston Green as a director on 10 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mrs Denise Patricia Rossiter on 10 July 2019 | |
12 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Dec 2018 | AP01 | Appointment of David John Burch as a director on 28 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Elaine Anne Oddie as a director on 28 November 2018 | |
13 Dec 2018 | AP03 | Appointment of Ms Elaine Anne Oddie as a secretary on 28 November 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Donelle Anita Gale as a secretary on 28 November 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
23 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from 8/9 st Peters Court Middleborough Colchester Essex CO1 1WD to 34a Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea SS3 0FF on 27 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
08 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jun 2016 | AP01 | Appointment of Mr Antony Mark White as a director on 22 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mrs Denise Patricia Rossiter on 1 December 2015 | |
28 Jun 2016 | TM01 | Termination of appointment of Caroline Thomas as a director on 22 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Robert Charles Leng as a director on 22 June 2016 |