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)
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 CH01 Director's details changed for Mr Richard Christopher Edmonds on 21 May 2013
10 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Richard Edmonds on 21 May 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jul 2012 CH01 Director's details changed for Mr Jamie Gordon Smalley on 26 October 2010
01 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2011
18 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 Aug 2010 AP01 Appointment of Sarah Milford-Haven as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 150
26 Mar 2010 AD01 Registered office address changed from , 24 Grays Inn Road, London, WC1X 8HP on 26 March 2010
28 Apr 2009 NEWINC Incorporation