Advanced company searchLink opens in new window

FOUNTAIN COURT CHAMBERS LIMITED

Company number 02341500

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)
22 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AP01 Appointment of Mr Bankim Thanki as a director on 30 September 2015
10 Nov 2015 AP01 Appointment of Mr Stephen Moriarty as a director on 30 September 2015
07 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
05 Aug 2014 TM02 Termination of appointment of Prudence Ann Woodbridge as a secretary on 30 September 2013
02 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Timothy James Dutton on 10 June 2011
28 Jun 2011 CH01 Director's details changed for Patricia Grace Robertson on 10 June 2011
28 Jun 2011 CH01 Director's details changed for Michael John Brindle on 10 June 2011
28 Jun 2011 CH03 Secretary's details changed for Prudence Ann Woodbridge on 10 June 2011
23 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Patricia Grace Robertson on 10 June 2010
05 Jul 2010 CH01 Director's details changed for Michael John Brindle on 10 June 2010
05 Jul 2010 CH01 Director's details changed for Timothy James Dutton on 10 June 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009