HARDWICKE CHAMBERS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Notification of Charles Richard Milo Bagot as a person with significant control on 2022-08-24

View Document

01/08/241 August 2024 Appointment of Mr David Jonathan Pliener as a director on 2024-06-21

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

01/08/241 August 2024 Termination of appointment of Michelle Stevens-Hoare as a director on 2024-06-21

View Document

01/08/241 August 2024 Appointment of Mr Charles Richard Milo Bagot as a director on 2022-08-24

View Document

01/08/241 August 2024 Cessation of Michelle Stevens-Hoare as a person with significant control on 2024-06-21

View Document

01/08/241 August 2024 Termination of appointment of Peter John Kirby as a director on 2022-08-24

View Document

01/08/241 August 2024 Cessation of Peter John Kirby as a person with significant control on 2022-08-24

View Document

01/08/241 August 2024 Notification of David Jonathan Pliener as a person with significant control on 2024-06-21

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

09/01/239 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

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Notification of Michelle Stevens-Hoare as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Notification of Peter John Kirby as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Ms Michelle Stevens-Hoare as a director on 2021-07-22

View Document

23/07/2123 July 2021 Cessation of Gavin Dennis Sturge as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Mr Peter John Kirby as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Gavin Dennis Sturge as a director on 2021-04-23

View Document

17/07/2117 July 2021 REGISTERED OFFICE CHANGED ON 17/07/2021 FROM 1 LADY HALE GATE LONDON WC1X 1BS ENGLAND

View Document

09/07/219 July 2021 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

09/07/219 July 2021 REGISTERED OFFICE CHANGED ON 09/07/2021 FROM 79 RIDGEWAY ROAD CHESHAM HP5 2EW ENGLAND

View Document

08/07/218 July 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/218 July 2021 COMPANY NAME CHANGED GATEHOUSE CHAMBERS LIMITED CERTIFICATE ISSUED ON 08/07/21

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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