Advanced company searchLink opens in new window

JERICHO CHAMBERS LIMITED

Company number 08643535

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
12 Feb 2024 AD01 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 12 February 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 12 September 2023
30 Aug 2023 PSC07 Cessation of Robert Simon Phillips as a person with significant control on 25 August 2023
30 Aug 2023 PSC07 Cessation of Venetia Rose Phillips as a person with significant control on 25 August 2023
30 Aug 2023 AP01 Appointment of Rebecca Louise Holloway as a director on 25 August 2023
30 Aug 2023 PSC01 Notification of Rebecca Louise Holloway as a person with significant control on 25 August 2023
30 Aug 2023 PSC01 Notification of Neal Derek Lawson as a person with significant control on 25 August 2023
30 Aug 2023 PSC01 Notification of Matthew James Gwyther as a person with significant control on 25 August 2023
30 Aug 2023 AP01 Appointment of Mr Matthew James Gwyther as a director on 25 August 2023
30 Aug 2023 AP01 Appointment of Mr Neal Derek Lawson as a director on 25 August 2023
30 Aug 2023 TM01 Termination of appointment of Venetia Rose Phillips as a director on 25 August 2023
15 Aug 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
26 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 TM01 Termination of appointment of Robert Simon Phillips as a director on 13 June 2021
28 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
25 May 2021 AP01 Appointment of Venetia Rose Phillips as a director on 24 May 2021
24 May 2021 PSC04 Change of details for Venetia Rose Phillips as a person with significant control on 1 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates