Advanced company searchLink opens in new window

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED

Company number 02981688

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)
28 Jun 2016 TM01 Termination of appointment of Benjamin Geoffrey Backhouse as a director on 22 June 2016
02 Mar 2016 CH01 Director's details changed for Mrs Caroline Thomas on 31 October 2015
12 Nov 2015 TM01 Termination of appointment of Annette Mandy Thorpe as a director on 21 October 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 no member list
13 Aug 2015 CH01 Director's details changed for Dr Roberet James Ramon Singh on 13 August 2015
13 Aug 2015 AP01 Appointment of Dr Roberet James Ramon Singh as a director on 24 June 2015
13 Aug 2015 AP01 Appointment of Mr Dean Edwin Border as a director on 24 June 2015
21 Jul 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Melinda Jayne Simpson as a director on 24 June 2015
20 Jul 2015 TM01 Termination of appointment of Carol Margaret Anson-Higgs as a director on 24 June 2015
27 Oct 2014 AR01 Annual return made up to 23 October 2014 no member list
25 Jul 2014 AA Accounts for a small company made up to 31 December 2013
18 Jul 2014 AP01 Appointment of Mr Benjamin Geoffrey Backhouse as a director on 25 June 2014
08 Jul 2014 AP01 Appointment of Mrs Annette Mandy Thorpe as a director
02 Jul 2014 AP01 Appointment of Mrs Caroline Thomas as a director
02 Jul 2014 TM01 Termination of appointment of a director
02 Jul 2014 TM01 Termination of appointment of Matthew Swan as a director
02 Jul 2014 TM01 Termination of appointment of George Edward Nicholls as a director on 25 May 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 21/08/2014 as it is invalid or ineffective
19 Dec 2013 TM01 Termination of appointment of Murray Foster as a director
24 Oct 2013 AR01 Annual return made up to 23 October 2013 no member list
08 Jul 2013 AA Accounts for a small company made up to 31 December 2012
20 May 2013 AP01 Appointment of Ms Carol Margaret Anson-Higgs as a director
28 Mar 2013 TM01 Termination of appointment of Amanda-Jane Johannson as a director
05 Dec 2012 AR01 Annual return made up to 23 October 2012 no member list
01 Aug 2012 AP01 Appointment of Melinda Jayne Simpson as a director