Advanced company searchLink opens in new window

4 BRICK COURT CHAMBERS MANAGEMENT LIMITED

Company number 04732659

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)
21 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 172,789
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 172,789
11 Apr 2014 AP03 Appointment of Bibi Mobolaji Badejo as a secretary
11 Apr 2014 TM02 Termination of appointment of David Medhurst as a secretary
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Ms Jayne Anne Harrill on 16 May 2013
16 May 2013 CH01 Director's details changed for Janet Mitchell on 16 May 2013
16 May 2013 CH01 Director's details changed for Mr Ian Ross Griffin on 16 May 2013
16 May 2013 CH03 Secretary's details changed for David Medhurst on 16 May 2013
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2013 CC04 Statement of company's objects
29 Jan 2013 AP01 Appointment of Judith Pepper as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 March 2012
  • GBP 44
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 3 March 2012
  • GBP 172,789
30 Mar 2012 TM01 Termination of appointment of Paul Pavlou as a director
12 Mar 2012 AP01 Appointment of Mr Paul Kyriacou Pavlou as a director
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 TM01 Termination of appointment of Jackie Gilliatt as a director
06 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Jackie Gilliatt on 4 May 2011
06 May 2011 CH01 Director's details changed for Janet Mitchell on 3 May 2011