Advanced company searchLink opens in new window

NELSON CHAMBERS LIMITED

Company number 10486234

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2019 SH08 Change of share class name or designation