Advanced company searchLink opens in new window

BLACKSTONE CHAMBERS LIMITED

Company number 03526717

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)
08 Apr 2010 CH01 Director's details changed for Monica Constance Gunnel Carss Frisk on 8 April 2010
08 Apr 2010 CH01 Director's details changed for John Howell on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Ian Alexander Mill on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Robert Englehart on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Thomas Alan George Beazley on 8 April 2010
05 Feb 2010 AA Accounts for a small company made up to 31 March 2009
06 Apr 2009 363a Return made up to 13/03/09; full list of members
03 Apr 2009 288c Secretary's change of particulars / julia hornor / 03/04/2009
10 Feb 2009 AA Accounts for a small company made up to 31 March 2008
14 Apr 2008 363a Return made up to 13/03/08; full list of members
22 Jan 2008 AA Accounts for a small company made up to 31 March 2007
02 Apr 2007 363a Return made up to 13/03/07; full list of members
12 Feb 2007 AA Accounts for a small company made up to 31 March 2006
20 Jan 2007 287 Registered office changed on 20/01/07 from: lynton house 7-12 tavistock square london WC1 9BQ
10 Apr 2006 363a Return made up to 13/03/06; full list of members
06 Feb 2006 AA Full accounts made up to 31 March 2005
23 Mar 2005 363s Return made up to 13/03/05; full list of members
23 Dec 2004 AA Full accounts made up to 31 March 2004
17 Dec 2004 288a New director appointed
17 Dec 2004 288a New director appointed
17 Dec 2004 288b Director resigned
17 Dec 2004 288b Director resigned
02 Apr 2004 363s Return made up to 13/03/04; full list of members
23 Dec 2003 AA Full accounts made up to 31 March 2003
20 Mar 2003 363s Return made up to 13/03/03; full list of members