CHAMBERS GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

15/04/2515 April 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

29/03/2429 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

23/02/2423 February 2024 Registration of charge 111261950003, created on 2024-02-22

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

05/01/245 January 2024 Termination of appointment of Richard James Eldred Hall as a director on 2023-12-14

View Document

04/01/244 January 2024 Satisfaction of charge 111261950002 in full

View Document

04/01/244 January 2024 Satisfaction of charge 111261950001 in full

View Document

12/12/2312 December 2023 Notification of Secret Bidco Limited as a person with significant control on 2023-11-28

View Document

12/12/2312 December 2023 Withdrawal of a person with significant control statement on 2023-12-12

View Document

07/12/237 December 2023 Termination of appointment of Mark Llewellyn Williams as a director on 2023-11-28

View Document

07/12/237 December 2023 Termination of appointment of Thomas Lemay Green as a director on 2023-11-28

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Statement of capital on 2023-11-24

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023

View Document

29/03/2329 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

21/10/2121 October 2021 Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 2021-10-21

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

23/06/2123 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RICHARD JAMES ELDRED HALL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS LAURA ALEXANDER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR YOUNGMAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAYSTON

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALBERT

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEMAY GREEN / 24/01/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN WILLIAMS / 24/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE HOLDING

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

01/10/191 October 2019 12/08/19 STATEMENT OF CAPITAL GBP 932.5

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1925 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 892.50

View Document

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

View Document

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

View Document

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

View Document

25/01/1925 January 2019 10/10/18 STATEMENT OF CAPITAL GBP 947.5

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111261950001

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 ADOPT ARTICLES 10/10/2018

View Document

26/10/1826 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 905

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN HALBERT

View Document

18/09/1818 September 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED CROSSRAIL TOPCO LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PAUL GRAYSTON

View Document

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

View Document

09/04/189 April 2018 SUB-DIVISION 16/03/18

View Document

09/04/189 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 800.00

View Document

08/03/188 March 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/03/2018

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR THOMAS LEMAY GREEN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

01/03/181 March 2018 DIRECTOR APPOINTED CHLOE CHANDRA HOLDING

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED AGHOCO 1649 LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information