- Company Overview for CHAMBERS GROUP HOLDINGS LIMITED (12974360)
- Filing history for CHAMBERS GROUP HOLDINGS LIMITED (12974360)
- People for CHAMBERS GROUP HOLDINGS LIMITED (12974360)
- Charges for CHAMBERS GROUP HOLDINGS LIMITED (12974360)
- More for CHAMBERS GROUP HOLDINGS LIMITED (12974360)
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
|
|
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 |