- Company Overview for CHRIS CHAMBERS CONSULTING LTD (07859648)
- Filing history for CHRIS CHAMBERS CONSULTING LTD (07859648)
- People for CHRIS CHAMBERS CONSULTING LTD (07859648)
- More for CHRIS CHAMBERS CONSULTING LTD (07859648)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
30 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Dec 2018 | PSC04 | Change of details for Mr Christopher Howard Chambers as a person with significant control on 30 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mrs Louise Chambers on 30 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Christopher Howard Chambers on 30 November 2018 | |
05 Dec 2018 | PSC04 | Change of details for Mrs Louise Chambers as a person with significant control on 28 November 2018 | |
05 Dec 2018 | PSC04 | Change of details for Mr Christopher Howard Chambers as a person with significant control on 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from The Old Coach House 3 Grange Barns, Clayworth Retford Nottinghamshire DN22 9AS to 43 Town Street Lound Retford DN22 8RT on 3 December 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
11 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Ian Glendenning as a director on 17 October 2016 |