- Company Overview for CHAMBERS LEGAL LTD (SC418262)
- Filing history for CHAMBERS LEGAL LTD (SC418262)
- People for CHAMBERS LEGAL LTD (SC418262)
- More for CHAMBERS LEGAL LTD (SC418262)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
04 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 2 Hazel Cottages Chapel-on-Leader Earlston Berwickshire TD4 6AW Scotland to The Oaks Chapel on Leader Earlston Berwickshire TD4 6AW on 9 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 2 2 Hazel Cottages Chapel-on-Leader Earlston Berwickshire TD4 6AW Scotland to 2 Hazel Cottages Chapel-on-Leader Earlston Berwickshire TD4 6AW on 7 November 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Lynend, Station Road Oxton Lauder TD2 6PR Scotland to 2 2 Hazel Cottages Chapel-on-Leader Earlston Berwickshire TD4 6AW on 10 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
20 Sep 2018 | CH01 | Director's details changed for Mr John Taylor on 20 September 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from 108 Commercial Street Edinburgh EH6 6NF to Lynend, Station Road Oxton Lauder TD2 6PR on 1 September 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |