- Company Overview for SUFFOLK CHAMBERS LTD (10455305)
- Filing history for SUFFOLK CHAMBERS LTD (10455305)
- People for SUFFOLK CHAMBERS LTD (10455305)
- Charges for SUFFOLK CHAMBERS LTD (10455305)
- More for SUFFOLK CHAMBERS LTD (10455305)
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) |
---|---|---|---|
03 Jan 2019 | TM01 | Termination of appointment of James Phillip Hemphill as a director on 2 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Ricky James Darlow as a director on 2 January 2019 | |
18 Dec 2018 | AP01 | Appointment of Mr Michael Owen Streets as a director on 13 December 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 104553050001 in full | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
30 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2018 | AA01 | Current accounting period shortened from 30 November 2017 to 31 December 2016 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | PSC01 | Notification of Ryan David Suter as a person with significant control on 14 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Adam Klemis as a person with significant control on 14 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Adam Klemis as a director on 14 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr James Phillip Hemphill on 14 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Ricky James Darlow as a person with significant control on 14 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Ricky James Darlow on 14 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Ryan David Suter as a director on 14 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr James Phillip Hemphill as a person with significant control on 14 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Unit 11 Rothersthorpe Avenue Northampton NN4 8JH England to Regus-Victoria House 400 Pavilion Drive Northampton NN4 7PA on 16 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr James Hemphill on 30 October 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr James Hemphill as a person with significant control on 30 October 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | MR01 | Registration of charge 104553050001, created on 13 March 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|