Advanced company searchLink opens in new window

DENWOOD CHAMBERS LIMITED

Company number 12543154

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2023 DS01 Application to strike the company off the register
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Apr 2023 PSC04 Change of details for Mr Richard James Chaplin as a person with significant control on 1 April 2023
27 May 2022 AA Micro company accounts made up to 30 April 2022
09 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Richard James Chaplin on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from Trent Cottage Hickmans Green Boughton-Under-Blean Faversham ME13 9NT England to The Old Rectory the Street Frinsted Sittingbourne Kent ME9 0TQ on 26 November 2020
26 Nov 2020 CH03 Secretary's details changed for Mr Anthony Richard Brown on 26 November 2020
18 Aug 2020 CH03 Secretary's details changed for Mr Anthony Richard Brown on 18 August 2020
23 Jul 2020 AD01 Registered office address changed from 6 Hyde Vale London SE10 8QH England to Trent Cottage Hickmans Green Boughton-Under-Blean Faversham ME13 9NT on 23 July 2020
23 Apr 2020 AP03 Appointment of Mr Anthony Richard Brown as a secretary on 23 April 2020
01 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-01
  • GBP 20