- Company Overview for NELSON CHAMBERS LIMITED (10486234)
- Filing history for NELSON CHAMBERS LIMITED (10486234)
- People for NELSON CHAMBERS LIMITED (10486234)
- More for NELSON CHAMBERS LIMITED (10486234)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2023 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
15 Jul 2022 | PSC04 | Change of details for Mr Andrew James Hilliard as a person with significant control on 15 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mrs Kate Hilliard as a person with significant control on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Andrew James Hilliard on 15 July 2022 | |
15 Jul 2022 | PSC04 | Change of details for Mr Andrew James Hilliard as a person with significant control on 9 September 2020 | |
12 Jul 2022 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Andrew James Hilliard on 16 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Andrew James Hilliard as a person with significant control on 16 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mrs Kate Hilliard as a person with significant control on 16 August 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 6 September 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Kate Hilliard as a person with significant control on 9 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Michael Mcgaw as a director on 31 August 2020 | |
10 Jul 2020 | PSC04 | Change of details for a person with significant control | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | MA | Memorandum and Articles of Association | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH08 | Change of share class name or designation |