Advanced company searchLink opens in new window

NEW STREET CHAMBERS LIMITED

Company number 10386840

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)
17 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Shane Bland as a director on 30 June 2023
05 Jul 2023 TM02 Termination of appointment of Shane Bland as a secretary on 30 June 2023
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Sep 2021 CH03 Secretary's details changed for Shane Bland on 1 September 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 CH01 Director's details changed for Shane Bland on 1 September 2021
20 Sep 2021 CH01 Director's details changed for Mrs Carina Maria Ackrill on 1 September 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Nov 2020 CH01 Director's details changed for Mrs Carina Maria Ackrill on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr James William Ackrill on 11 November 2020
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 May 2020 CH01 Director's details changed for Carina Maria Ackrill on 22 May 2020
22 May 2020 CH01 Director's details changed for James William Ackrill on 22 May 2020
22 May 2020 CH01 Director's details changed for James William Ackrill on 22 May 2020
10 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
01 Oct 2019 AD01 Registered office address changed from York House Great Charles Street Queensway Birmingham West Midlands B3 3JY United Kingdom to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 1 October 2019
01 Oct 2019 PSC05 Change of details for Centrick Property Sales Limited as a person with significant control on 16 September 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates