- Company Overview for C CHAMBERS CONSULTANCY LIMITED (08867199)
- Filing history for C CHAMBERS CONSULTANCY LIMITED (08867199)
- People for C CHAMBERS CONSULTANCY LIMITED (08867199)
- More for C CHAMBERS CONSULTANCY LIMITED (08867199)
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 | PSC04 | Change of details for Mrs Katherine Chambers as a person with significant control on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr. Colin Chambers on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mrs Katherine Chambers on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr. Colin Chambers on 20 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Colin Chambers as a person with significant control on 20 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | PSC04 | Change of details for Mr Colin Chambers as a person with significant control on 24 May 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Holly House Main Street Fishlake Doncaster DN7 5JJ England to 9 Stone Lane Burringham Scunthorpe North Lincolnshire DN17 3NB on 6 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | AP01 | Appointment of Mrs Katherine Chambers as a director on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Holly House Main Street Fishlake Doncaster South Yorkshire DN7 5JJ England to Holly House Main Street Fishlake Doncaster DN7 5JJ on 7 August 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |