- 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) |
---|---|---|---|
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |