Advanced company searchLink opens in new window

CHAMBERS GROUP HOLDINGS LIMITED

Company number 12974360

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)
28 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 MR01 Registration of charge 129743600002, created on 2 December 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
20 Oct 2022 MR04 Satisfaction of charge 129743600001 in full
28 Jul 2022 MR05 All of the property or undertaking has been released and no longer forms part of charge 129743600001
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 15 July 2022
15 Jul 2022 PSC04 Change of details for Mrs Kate Hilliard as a person with significant control on 15 July 2022
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
04 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Aug 2021 CH01 Director's details changed for Mr Andrew James Hilliard on 16 August 2021
26 Aug 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 26 August 2021
26 Aug 2021 PSC04 Change of details for Mr Andrew James Hilliard as a person with significant control on 16 August 2021
26 Aug 2021 PSC04 Change of details for Mrs Kate Hilliard as a person with significant control on 16 August 2021
18 Jun 2021 MR01 Registration of charge 129743600001, created on 16 June 2021
08 Apr 2021 PSC04 Change of details for Mr Andrew James Hilliard as a person with significant control on 24 March 2021
08 Apr 2021 PSC04 Change of details for Mrs Kate Hilliard as a person with significant control on 24 March 2021
08 Apr 2021 CH01 Director's details changed for Mr Andrew James Hilliard on 24 March 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 200
25 Feb 2021 PSC01 Notification of Kate Hilliard as a person with significant control on 27 October 2020
25 Feb 2021 PSC04 Change of details for Mr Andrew James Hilliard as a person with significant control on 27 October 2020