GEORGE CHAMBERS & ASSOCIATES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from 1053 London Road Leigh-on-Sea Essex SS9 3JP England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-03-02

View Document

02/03/242 March 2024 Declaration of solvency

View Document

02/03/242 March 2024 Resolutions

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR CHRISTOPHER GEORGE CHAMBERS

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE CHAMBERS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARTHUR CHAMBERS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR CHAMBERS / 01/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 373A RAYLEIGH ROAD, EASTWOOD LEIGH ON SEA ESSEX SS9 5PS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 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