- Company Overview for KIMBERLEY CHAMBERS LIMITED (07473097)
- Filing history for KIMBERLEY CHAMBERS LIMITED (07473097)
- People for KIMBERLEY CHAMBERS LIMITED (07473097)
- More for KIMBERLEY CHAMBERS LIMITED (07473097)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
02 Jul 2024 | PSC04 | Change of details for Ms Kimberley Caunter as a person with significant control on 2 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Ms Kimberley Caunter on 2 July 2024 | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | PSC04 | Change of details for Ms Kimberley Caunter as a person with significant control on 1 April 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Ms Kimberley Caunter on 1 April 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Romy House Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 14 June 2022 | |
11 May 2022 | CH01 | Director's details changed for Kimberley Caunter on 1 April 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Kimberley Caunter as a person with significant control on 1 April 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Kimberley Caunter on 1 April 2017 | |
27 Sep 2017 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary on 21 September 2017 |