THE OUTER TEMPLE 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

01/02/241 February 2024 Appointment of Mr Nathan Tavares Kc as a director on 2024-01-22

View Document

01/02/241 February 2024 Appointment of Mr Eliot Woolf Kc as a director on 2024-01-31

View Document

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

View Accounts

26/01/2326 January 2023 Director's details changed for Mr James Henry Counsell Qc on 2023-01-01

View Document

26/01/2326 January 2023 Director's details changed for Mr Keith Bryant Qc on 2023-01-01

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Change of details for Mr Keith Bryant as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Change of details for Mr James Counsell Qc as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Change of details for Mr Nicolas Kyd Stallworthy Qc as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Notification of Eliot Woolf Kc as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Notification of Nathan Tavares Kc as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Nicolas Kyd Stallworthy Qc on 2023-01-01

View Document

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

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Director's details changed for Mr Keith Bryant Qc on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr James Henry Counsell on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Ms Sarah Crowther Qc as a director on 2020-10-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Appointment of Mr Nicolas Kyd Stallworthy as a director on 2021-10-01

View Document

16/11/2116 November 2021 Director's details changed for Mr Keith Bryant on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Nicolas Kyd Stallworthy on 2021-11-16

View Document

15/11/2115 November 2021 Notification of Nicolas Stallworthy as a person with significant control on 2021-10-01

View Document

15/11/2115 November 2021 Appointment of Mr James Henry Counsell as a director on 2020-10-01

View Document

15/11/2115 November 2021 Appointment of Mr Keith Bryant as a director on 2021-10-01

View Document

15/11/2115 November 2021 Notification of Keith Bryant as a person with significant control on 2021-10-01

View Document

15/11/2115 November 2021 Notification of Sarah Crowther Qc as a person with significant control on 2020-10-01

View Document

15/11/2115 November 2021 Change of details for Mr Nicolas Kyd Stallworthy as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of David Graham Russell Qc as a person with significant control on 2021-10-01

View Document

15/11/2115 November 2021 Cessation of Andrew John Murray Spink Qc as a person with significant control on 2021-10-01

View Document

15/11/2115 November 2021 Cessation of Sarah Crowther Qc as a person with significant control on 2021-09-30

View Document

15/11/2115 November 2021 Termination of appointment of Andrew John Murray Spink Qc as a director on 2021-10-01

View Document

15/11/2115 November 2021 Termination of appointment of David Graham Russell Qc as a director on 2021-10-01

View Document

15/11/2115 November 2021 Termination of appointment of Sarah Crowther Qc as a director on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of James Counsell Qc as a director on 2021-11-15

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

25/10/1925 October 2019 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/07/1923 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN WOOD GIBSON QC / 08/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BOWES / 08/11/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MURRAY SPINK

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM RUSSELL QC

View Document

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

View Accounts

17/08/1717 August 2017 CESSATION OF BENJAMIN EDWARD COMPTON-WELSTEAD QC AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF ANDREW JOHN SHORT QC AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF CHRISTOPHER WILSON-SMITH QC AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BOWES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MURRAY SPINK

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON-SMITH

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY BEN COMPTON

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN WOOD GIBSON QC

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COMPTON-WELSTEAD QC

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN MURRAY SPINK

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047257090001

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MICHAEL BOWES QC

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR BEN COMPTON

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR BEN COMPTON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD LISSACK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LISSACK

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE OUTER TEMPLE 222 STRAND LONDON WC2R 1BA

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-SMITH / 07/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LISSACK / 07/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LISSACK / 07/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: THE OUTER TEMPLE 222 STRAND LONDON WC2R 1BA

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 35 ESSEX STREET TEMPLE LONDON WC2R 3AR

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 MEMORANDUM OF ASSOCIATION

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information