CHAMBERS PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL JOY CHAMBERS / 23/10/2015 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN CHAMBERS / 23/10/2015 |
27/11/1527 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
27/11/1527 November 2015 | SAIL ADDRESS CHANGED FROM: 28 ANNE CLOSE CHRISTCHURCH DORSET BH23 2NW UNITED KINGDOM |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O NRS ACCOUNTANTS 2ND FLOOR PLATINUM BUSINESS CENTRE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF ENGLAND |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O N R SHARLAND & COMPANY 4TH FLOOR BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN |
26/11/1426 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN UNITED KINGDOM |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O NR SHARLAND AND CO 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN UNITED KINGDOM |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 14 DARRACOTT ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2AX |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
15/01/1015 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
04/01/104 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN CHAMBERS / 03/01/2010 |
29/06/0929 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/11/0814 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
03/12/073 December 2007 | LOCATION OF REGISTER OF MEMBERS |
03/12/073 December 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/08/078 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/12/068 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | REGISTERED OFFICE CHANGED ON 11/12/02 FROM: FIRST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP |
01/11/021 November 2002 | SECRETARY RESIGNED |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | DIRECTOR RESIGNED |
01/11/021 November 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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