HARDWICKE CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-23 with no updates |
21/07/2521 July 2025 New | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/08/241 August 2024 | Notification of Charles Richard Milo Bagot as a person with significant control on 2022-08-24 |
01/08/241 August 2024 | Appointment of Mr David Jonathan Pliener as a director on 2024-06-21 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-23 with updates |
01/08/241 August 2024 | Termination of appointment of Michelle Stevens-Hoare as a director on 2024-06-21 |
01/08/241 August 2024 | Appointment of Mr Charles Richard Milo Bagot as a director on 2022-08-24 |
01/08/241 August 2024 | Cessation of Michelle Stevens-Hoare as a person with significant control on 2024-06-21 |
01/08/241 August 2024 | Termination of appointment of Peter John Kirby as a director on 2022-08-24 |
01/08/241 August 2024 | Cessation of Peter John Kirby as a person with significant control on 2022-08-24 |
01/08/241 August 2024 | Notification of David Jonathan Pliener as a person with significant control on 2024-06-21 |
05/06/245 June 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
05/06/245 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
05/06/245 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
09/01/239 January 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Notification of Michelle Stevens-Hoare as a person with significant control on 2021-07-22 |
23/07/2123 July 2021 | Notification of Peter John Kirby as a person with significant control on 2021-07-22 |
23/07/2123 July 2021 | Appointment of Ms Michelle Stevens-Hoare as a director on 2021-07-22 |
23/07/2123 July 2021 | Cessation of Gavin Dennis Sturge as a person with significant control on 2021-07-22 |
23/07/2123 July 2021 | Appointment of Mr Peter John Kirby as a director on 2021-07-22 |
23/07/2123 July 2021 | Termination of appointment of Gavin Dennis Sturge as a director on 2021-04-23 |
17/07/2117 July 2021 | REGISTERED OFFICE CHANGED ON 17/07/2021 FROM 1 LADY HALE GATE LONDON WC1X 1BS ENGLAND |
09/07/219 July 2021 | CURRSHO FROM 30/11/2021 TO 30/09/2021 |
09/07/219 July 2021 | REGISTERED OFFICE CHANGED ON 09/07/2021 FROM 79 RIDGEWAY ROAD CHESHAM HP5 2EW ENGLAND |
08/07/218 July 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/07/218 July 2021 | COMPANY NAME CHANGED GATEHOUSE CHAMBERS LIMITED CERTIFICATE ISSUED ON 08/07/21 |
20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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