CENTRAL SOLICITORS' CHAMBERS LIMITED
Company number 03453236
- Company Overview for CENTRAL SOLICITORS' CHAMBERS LIMITED (03453236)
- Filing history for CENTRAL SOLICITORS' CHAMBERS LIMITED (03453236)
- People for CENTRAL SOLICITORS' CHAMBERS LIMITED (03453236)
- More for CENTRAL SOLICITORS' CHAMBERS LIMITED (03453236)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
18 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | AD01 | Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 11 April 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Sep 2021 | AD01 | Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 3BL United Kingdom to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Birmingham B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 3BL on 28 September 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2018 | PSC07 | Cessation of John Western as a person with significant control on 6 April 2016 | |
22 Oct 2018 | PSC07 | Cessation of James Albert Mason as a person with significant control on 6 April 2016 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 | Annual return made up to 21 October 2015 no member list |