KEATING CHAMBERS SERVICE COMPANY LIMITED
Company number 05161157
- Company Overview for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
- Filing history for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
- People for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
- Charges for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
- Registers for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
- More for KEATING CHAMBERS SERVICE COMPANY LIMITED (05161157)
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) |
---|---|---|---|
05 Nov 2015 | TM01 | Termination of appointment of Paul Anthony Darling as a director on 28 October 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Dec 2014 | AP01 | Appointment of Marcus Louis Taverner as a director on 4 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Paul Anthony Darling as a director on 4 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Stephen Andrew Furst as a director on 4 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Timothy Stanley Elliott as a director on 4 December 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
22 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
29 Jun 2012 | CH03 | Secretary's details changed for Nicola Teresa Humphreys on 27 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Stephen Andrew Furst on 27 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Mr Timothy Stanley Elliott on 27 June 2012 | |
01 Dec 2011 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 December 2011 | |
17 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
21 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Jul 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
04 Jul 2008 | 363a | Return made up to 23/06/08; full list of members | |
27 Jun 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
16 Jul 2007 | 363a | Return made up to 23/06/07; full list of members |