Advanced company searchLink opens in new window

THE CHAMBERS (FREEHOLD) LIMITED

Company number 09072627

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)
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Sep 2023 AD01 Registered office address changed from C/O Bw Residential Unit 7 Chevron Business Park Lime Kiln Lane Holbury, Southampton Hampshire SO45 2QL England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 28 September 2023
28 Sep 2023 AP04 Appointment of Reece Residences Ltd as a secretary on 21 September 2023
21 Sep 2023 TM02 Termination of appointment of Bw Residential Ltd as a secretary on 8 September 2023
06 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
17 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2021 AP04 Appointment of Bw Residential Ltd as a secretary on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Bw Residential Unit 7 Chevron Business Park Lime Kiln Lane Holbury, Southampton Hampshire SO45 2QL on 4 March 2021
04 Mar 2021 TM02 Termination of appointment of Francesca Veal as a secretary on 1 March 2021
02 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
10 Jun 2020 TM01 Termination of appointment of Simon Todd as a director on 9 June 2020
02 Mar 2020 CH03 Secretary's details changed for Francesca Veal on 2 March 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
24 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Feb 2019 PSC08 Notification of a person with significant control statement
03 Jul 2018 TM01 Termination of appointment of Charles Mccallin as a director on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
03 Jul 2018 TM01 Termination of appointment of Daneille Seed as a director on 1 July 2018
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates