- Company Overview for CHALMERS & CO (SUSSEX) LIMITED (04467155)
- Filing history for CHALMERS & CO (SUSSEX) LIMITED (04467155)
- People for CHALMERS & CO (SUSSEX) LIMITED (04467155)
- More for CHALMERS & CO (SUSSEX) LIMITED (04467155)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
04 Apr 2022 | TM01 | Termination of appointment of Sophie Okonedo as a director on 4 April 2022 | |
01 Nov 2021 | AP01 | Appointment of Mr Leigh Millar as a director on 1 November 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Oct 2020 | AP01 | Appointment of Ms Sophie Okonedo as a director on 29 October 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Eleanor Cave as a director on 29 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of John James Chalmers as a person with significant control on 6 April 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
24 Jun 2016 | AD01 | Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 24 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for John James Chalmers on 24 June 2016 |