CHAMBERS & KNIGHT LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR KEVIN RICHARD KNIGHT

View Document

18/12/0818 December 2008 SECRETARY RESIGNED DAVID MARCHINGTON

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED DAVID MARCHINGTON

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EQ

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: THAMES HOUSE 18 PARK STREET LONDON SE1 9EL

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 19 EARL STREET LONDON EC2A 2AL

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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