- Company Overview for NEW STREET CHAMBERS LIMITED (10386840)
- Filing history for NEW STREET CHAMBERS LIMITED (10386840)
- People for NEW STREET CHAMBERS LIMITED (10386840)
- More for NEW STREET CHAMBERS LIMITED (10386840)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Shane Bland as a director on 30 June 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Shane Bland as a secretary on 30 June 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
05 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CH03 | Secretary's details changed for Shane Bland on 1 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | CH01 | Director's details changed for Shane Bland on 1 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mrs Carina Maria Ackrill on 1 September 2021 | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Carina Maria Ackrill on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr James William Ackrill on 11 November 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 May 2020 | CH01 | Director's details changed for Carina Maria Ackrill on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for James William Ackrill on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for James William Ackrill on 22 May 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from York House Great Charles Street Queensway Birmingham West Midlands B3 3JY United Kingdom to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 1 October 2019 | |
01 Oct 2019 | PSC05 | Change of details for Centrick Property Sales Limited as a person with significant control on 16 September 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates |