GOUGH SQUARE CHAMBERS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN NEVILLE / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANDREWS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED KEVIN DE HAAN

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/02/1622 February 2016 22/02/16 NO MEMBER LIST

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/03/1520 March 2015 22/02/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 22/02/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/03/1328 March 2013 22/02/13 NO MEMBER LIST

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 22/02/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIBBERT

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED JONATHAN GOULDING

View Document

02/03/112 March 2011 22/02/11 NO MEMBER LIST

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/102 March 2010 22/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARGUERITE ANDREWS / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HIBBERT / 02/03/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 29 LUDGATE HILL LONDON EC4M 7JE

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 22/02/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 22/02/00

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 22/02/99

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 ANNUAL RETURN MADE UP TO 22/02/98

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/03/9720 March 1997 ANNUAL RETURN MADE UP TO 22/02/97

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 ANNUAL RETURN MADE UP TO 22/02/96

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 22/02/95

View Document

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

View Document

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

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/03/943 March 1994 ANNUAL RETURN MADE UP TO 22/02/94

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 9 DEVEREUX COURT TEMPLE LONDON WC2R 3JJ

View Document

22/02/9322 February 1993 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