NIGEL CHAMBERLAIN & PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
02/12/242 December 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 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
20/10/2320 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
14/10/2114 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / STEEL ALLERY LIMITED / 09/07/2018 |
09/11/189 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLERY |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET CHAMBERLAIN |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHAMBERLAIN |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
14/12/1214 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
09/11/119 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
15/06/1115 June 2011 | DISS40 (DISS40(SOAD)) |
14/06/1114 June 2011 | FIRST GAZETTE |
13/06/1113 June 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/01/117 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
01/03/101 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLERY / 02/02/2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: CHAMBERLAINS SOLICITORS RED LION STREET BISHOPS WALTHAM SO32 1ST |
12/07/0512 July 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
12/07/0512 July 2005 | SECRETARY RESIGNED |
12/07/0512 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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