Advanced company searchLink opens in new window

SUFFOLK CHAMBERS LTD

Company number 10455305

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)
25 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2019
28 Oct 2019 PSC04 Change of details for Mr Michael Owen Streets as a person with significant control on 13 December 2018
28 Oct 2019 MR01 Registration of charge 104553050002, created on 25 October 2019
28 Oct 2019 MR01 Registration of charge 104553050003, created on 25 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC04 Change of details for Mr Michael Owen Streets as a person with significant control on 13 December 2018
08 Apr 2019 AD01 Registered office address changed from Regus-Victoria House 400 Pavilion Drive Northampton NN4 7PA England to 30 Binley Road Coventry CV3 1JA on 8 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2019 PSC01 Notification of Michael Owen Streets as a person with significant control on 13 December 2018
03 Jan 2019 PSC07 Cessation of Ryan David Suter as a person with significant control on 2 January 2019
03 Jan 2019 PSC07 Cessation of James Phillip Hemphill as a person with significant control on 2 January 2019
03 Jan 2019 PSC07 Cessation of Ricky James Darlow as a person with significant control on 2 January 2019
03 Jan 2019 TM01 Termination of appointment of Ryan David Suter as a director on 2 January 2019
03 Jan 2019 TM01 Termination of appointment of James Phillip Hemphill as a director on 2 January 2019
03 Jan 2019 TM01 Termination of appointment of Ricky James Darlow as a director on 2 January 2019