Advanced company searchLink opens in new window

CHASE LOMBARD LAW LIMITED

Company number 09819846

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)
18 Apr 2024 AD01 Registered office address changed from 17 Cavendish Square London W1G 0PH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 April 2024
05 Mar 2024 CH01 Director's details changed for Mr William Christian Edward Birchley-Titmus on 5 March 2024
02 Oct 2023 CERTNM Company name changed knight temple law LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-30
01 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
11 Jul 2023 AD01 Registered office address changed from Devon House Ascot Wood Ascot SL5 7HF United Kingdom to 17 Cavendish Square London W1G 0PH on 11 July 2023
08 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
17 Oct 2022 CH01 Director's details changed for Mr William Christian Edward Birchley-Titmus on 17 October 2022
16 Aug 2022 AD01 Registered office address changed from Index House St. Georges Lane Ascot SL5 7EU England to Devon House Ascot Wood Ascot SL5 7HF on 16 August 2022
06 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mr William Christian Edward Birchley-Titmus on 7 October 2021
23 Aug 2021 AD01 Registered office address changed from Longwood House Seven Hills Road Cobham Surrey KT11 1ER to Index House St. Georges Lane Ascot SL5 7EU on 23 August 2021
08 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2
12 Oct 2017 PSC01 Notification of Marisa Titmus as a person with significant control on 8 August 2017
12 Oct 2017 PSC04 Change of details for Mr William Birchley-Titmus as a person with significant control on 8 August 2017
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2