4 BRICK COURT CHAMBERS MANAGEMENT LIMITED
Company number 04732659
- Company Overview for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- Filing history for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- People for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- More for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
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) |
---|---|---|---|
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
19 May 2020 | AP01 | Appointment of Ms Sarah Carolyn Haworth as a director on 10 January 2020 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
09 May 2019 | AP01 | Appointment of Ms Judith Leah Pepper as a director on 12 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Sarah Carolyn Haworth as a director on 1 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
26 Apr 2018 | AP04 | Appointment of Gallagher & Brocklehurst as a secretary on 25 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Caroline Elizabeth Croft as a secretary on 31 July 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street High Street Potters Bar EN6 5AJ on 9 February 2018 | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
17 May 2017 | AP01 | Appointment of Ms Bibi Mobolaji Badejo as a director on 1 April 2017 | |
17 May 2017 | AP01 | Appointment of Ms Sarah Carolyn Haworth as a director on 1 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Judith Pepper as a director on 1 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Janet Mitchell as a director on 1 April 2017 | |
17 May 2017 | AP03 | Appointment of Ms Caroline Elizabeth Croft as a secretary on 1 April 2017 | |
17 May 2017 | TM02 | Termination of appointment of Sarah Carolyn Haworth as a secretary on 1 April 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | TM02 | Termination of appointment of Bibi Mobolaji Badejo as a secretary on 5 March 2016 | |
23 May 2016 | AP03 | Appointment of Miss Sarah Carolyn Haworth as a secretary on 5 March 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |