Advanced company searchLink opens in new window

SUFFOLK CHAMBERS LTD

Company number 10455305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 MR01 Registration of charge 104553050001, created on 13 March 2017
01 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-01
  • GBP 3