CHAMBERS CONNECT LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 DIRECTOR APPOINTED MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WYATT

View Document

08/03/198 March 2019 DIRECTOR APPOINTED ALISTAIR STEPHEN YOUNGMAN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028965510001

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 39-41 PARKER STREET LONDON WC2B 5PQ

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMAY GREEN / 12/07/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED CHLOE CHANDRA HOLDING

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PAUL GRAYSTON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR THOMAS LEMAY GREEN

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS GRAY

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSRAIL BIDCO LIMITED

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS

View Document

26/03/1826 March 2018 CESSATION OF MICHAEL ERNEST DAVID CHAMBERS AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED CHAMBERS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

20/06/1420 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 EXEMPT FROM APP AUDITOR 07/08/2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/05/114 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM SAVILLE HOUSE 23 LONG LANE LONDON EC1A 9HL

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR THOMAS OLIVER GRAY

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST DAVID CHAMBERS / 01/10/2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY FIONA BOXALL

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/06/084 June 2008 COMPANY NAME CHANGED COMMERCIAL LAWYER LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

10/04/0810 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

16/11/0016 November 2000 EXEMPTION FROM APPOINTING AUDITORS 25/10/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

19/03/9919 March 1999 EXEMPTION FROM APPOINTING AUDITORS 08/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 EXEMPTION FROM APPOINTING AUDITORS 06/11/98

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 09/01/98

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 1 VIRGIL STREET WATERLOO LONDON SE1 7EF

View Document

11/02/9711 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 EXEMPTION FROM APPOINTING AUDITORS 25/04/95

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 SECRETARY RESIGNED

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company