NEW SQUARE CHAMBERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Stephen Grant Schaw Miller as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewTermination of appointment of Gary David Pryce as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewTermination of appointment of Guy Laird Adams as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewTermination of appointment of Jeff Hardman as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Ms Mylan Rai as a director on 2025-07-22

View Document

20/12/2420 December 2024 Termination of appointment of James Edwin Davies as a director on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Alezander Learmonth on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Alezander Learmonth as a director on 2024-12-19

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Appointment of Mr Jeff Hardman as a director on 2024-02-20

View Document

04/03/244 March 2024 Appointment of Mr James Edwin Davies as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Ranald William Kerry Mclean as a secretary on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Joe Barrett as a secretary on 2024-02-20

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts 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

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUKACOVA

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PERSELLI

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MISS JESSICA POWERS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR GUY LAIRD ADAMS

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SAGAR

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLCLOUGH

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STADDON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MS KRISTINA LUKACOVA

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GERARD DIRK VAN TONDER

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR WILLIAM RODNEY STEWART SMITH

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JONATHAN COLCLOUGH

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS CLAIRE ANN STADDON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOM

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALLSOP

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CALEY WRIGHT

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS FRANCESCA MARIA ALESSANDRA PERSELLI

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CALEY WRIGHT

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR WATSON PRINGLE

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER FRANCIS THOM

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040617030002

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LE POIDEVIN

View Document

24/09/1524 September 2015 30/08/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STEVENSON

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS NICOLA ELIZABETH ALLSOP

View Document

25/09/1425 September 2014 30/08/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR WATSON MILLER PRINGLE

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOOD

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLLINGTON

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 30/08/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR JAMES THOMAS BAILEY

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR DAVID FISHER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AKKOUH

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS CHARLOTTE JENNIFER STEVENSON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR NIGEL ANTHONY HOOD

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ADRIAN JAMES PAY

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HILL SMITH

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR EDWARD LEIGH SAGAR

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRIGHTWELL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAW MILLER

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE-ANNE EVANS GORDON

View Document

31/08/1231 August 2012 30/08/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY PRYCE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR TIMOTHY AKKOUH

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/116 September 2011 30/08/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 30/08/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANK HOLLINGTON / 30/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PRYCE / 30/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRANT SCHAW MILLER / 30/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRIGHTWELL / 30/08/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR NICHOLAS PETER LE POIDEVIN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART SMITH

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS JANE-ANNE MARY EVANS GORDON

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR MARK IAIN HUBBARD

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR LYNTON TUCKER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR STEPHEN GRANT SCHAW MILLER

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EIDINOW

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY GARY PRYCE

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 30/08/07

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 30/08/05

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 30/08/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 30/08/03

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 30/08/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 30/08/01; AMENDING RETURN

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 30/08/01

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ADOPT MEM AND ARTS 04/10/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED ESTROSTAR LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

30/08/0030 August 2000 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