- Company Overview for CHAMBERS ASSOCIATES LTD (09894907)
- Filing history for CHAMBERS ASSOCIATES LTD (09894907)
- People for CHAMBERS ASSOCIATES LTD (09894907)
- More for CHAMBERS ASSOCIATES LTD (09894907)
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 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
27 Nov 2019 | PSC07 | Cessation of Mark Andrew Everson as a person with significant control on 30 June 2018 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
29 Aug 2018 | TM02 | Termination of appointment of Mark Everson as a secretary on 30 June 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Andrew Everson as a director on 30 June 2018 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
25 Oct 2017 | AD01 | Registered office address changed from 8 Blenheim Close Meopham Kent DA13 0PQ England to Suite 7 Hawley Manor Hawley Road Dartford Kent DA1 1PX on 25 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Thomas Mcdermott as a director on 1 August 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
25 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 |