Advanced company searchLink opens in new window

P CHAMBERS LTD

Company number 07481915

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)
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from C/O Bts Accountancy Services the Hall Thorpe Street Raunds Wellingborough Northamptonshire NN9 6LT on 1 April 2014
11 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
19 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
13 Mar 2013 AD01 Registered office address changed from Bts Accountancy Services 190 Bedford Road Rushden Northamptonshire NN10 0SB England on 13 March 2013
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Paul Chambers on 31 August 2012
04 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Paul Chambers on 1 December 2011
09 Aug 2011 CH01 Director's details changed for Mr Paul Chambers on 1 August 2011
16 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
16 Mar 2011 AP01 Appointment of Mr Paul Chambers as a director
16 Mar 2011 CERTNM Company name changed a place to park LTD\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 March 2011
09 Mar 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
09 Mar 2011 TM01 Termination of appointment of Adrian Koe as a director
04 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted