COST CHAMBERS LEGAL COST CONSULTANTS LIMITED
Company number 11064498
- Company Overview for COST CHAMBERS LEGAL COST CONSULTANTS LIMITED (11064498)
- Filing history for COST CHAMBERS LEGAL COST CONSULTANTS LIMITED (11064498)
- People for COST CHAMBERS LEGAL COST CONSULTANTS LIMITED (11064498)
- More for COST CHAMBERS LEGAL COST CONSULTANTS LIMITED (11064498)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
22 Aug 2019 | AD01 | Registered office address changed from 25a Cemetery Road Southport PR8 6RH United Kingdom to 302B Liverpool Road Birkdale Southport PR8 4PW on 22 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Michael Barr as a director on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Simon Parkin as a person with significant control on 1 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Michael Barr as a person with significant control on 1 August 2019 | |
01 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Michael Barr as a person with significant control on 29 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Simon Parkin as a director on 29 June 2018 | |
02 Jul 2018 | PSC01 | Notification of Simon Parkin as a person with significant control on 29 June 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|