Advanced company searchLink opens in new window

CHAMBERS VIEW (MANAGEMENT CO) LIMITED

Company number 07428485

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)
29 Aug 2014 CH01 Director's details changed for Carol Mayers on 19 July 2014
30 May 2014 AP03 Appointment of Mr Sam Rolfe as a secretary
30 May 2014 TM02 Termination of appointment of Edward Jewson as a secretary
30 May 2014 AD01 Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 30 May 2014
19 Dec 2013 AR01 Annual return made up to 3 November 2013 no member list
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 CH03 Secretary's details changed for Edward Jewson on 16 August 2013
16 Aug 2013 CH01 Director's details changed for Carol Mayers on 16 August 2013
16 Aug 2013 CH01 Director's details changed for Fiona Selby on 16 August 2013
15 Aug 2013 AD01 Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom on 15 August 2013
25 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 3 November 2012 no member list
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 3 November 2011 no member list
08 Sep 2011 AP03 Appointment of Edward Jewson as a secretary
08 Sep 2011 TM02 Termination of appointment of Mjl Business Services Limited as a secretary
08 Sep 2011 TM01 Termination of appointment of Michael Lodge as a director
18 Jul 2011 AP01 Appointment of Carol Mayers as a director
14 Jul 2011 AP01 Appointment of Fiona Selby as a director
23 Nov 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
23 Nov 2010 AP04 Appointment of Mjl Business Services Limited as a secretary
09 Nov 2010 AP01 Appointment of Michael John Lodge as a director
05 Nov 2010 TM01 Termination of appointment of Clifford Donald Wing as a director
03 Nov 2010 NEWINC Incorporation