- 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) |
---|---|---|---|
02 Nov 2016 | TM01 | Termination of appointment of Valerie Jean Deary as a director on 17 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Peter Deary as a director on 17 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Lucy Glendenning as a director on 17 October 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Christopher Howard Chambers as a secretary on 17 February 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Nov 2013 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
26 Mar 2013 | CH01 | Director's details changed for Mr Christopher Howard Chambers on 26 March 2013 | |
26 Mar 2013 | CH03 | Secretary's details changed for Mr Christopher Howard Chambers on 26 March 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Mrs Louise Chambers on 26 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 19 the Oval Tickhill Doncaster South Yorkshire DN11 9HF England on 26 March 2013 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Mrs Lucy Glendenning on 12 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Ian Glendenning on 12 December 2012 | |
10 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 January 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
24 Nov 2011 | NEWINC |
Incorporation
|