- Company Overview for CHAMBERS LING LTD (06890144)
- Filing history for CHAMBERS LING LTD (06890144)
- People for CHAMBERS LING LTD (06890144)
- Charges for CHAMBERS LING LTD (06890144)
- Insolvency for CHAMBERS LING LTD (06890144)
- More for CHAMBERS LING LTD (06890144)
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) |
---|---|---|---|
18 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | SH08 | Change of share class name or designation | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2021
|
|
25 Jun 2021 | MR01 | Registration of charge 068901440003, created on 24 June 2021 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
05 Mar 2020 | TM01 | Termination of appointment of Sarah Milford-Haven as a director on 20 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 11 April 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Michael Alan Spencer as a person with significant control on 18 January 2018 | |
18 Jan 2018 | PSC04 | Change of details for Mr Jamie Gordon Smalley as a person with significant control on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Jamie Gordon Smalley on 18 January 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Richard Christopher Edmonds as a person with significant control on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Richard Christopher Edmonds on 15 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |