Advanced company searchLink opens in new window

CHAMBERS LING LTD

Company number 06890144

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)
18 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
15 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 December 2021
  • GBP 167
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