C A CHAMBERS LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Termination of appointment of Judith Chambers as a secretary on 2023-01-08

View Document

08/01/238 January 2023 Termination of appointment of Craig Allen Chambers as a director on 2023-01-08

View Document

08/01/238 January 2023 Termination of appointment of Judith Chambers as a director on 2023-01-08

View Document

08/01/238 January 2023 Cessation of Judith Chambers as a person with significant control on 2023-01-08

View Document

08/01/238 January 2023 Cessation of Craig Allen Chambers as a person with significant control on 2023-01-08

View Document

30/12/2230 December 2022 Registered office address changed from 25a High Street Daventry Northamptonshire NN11 4BG England to Unit 1 Dodford Northampton NN7 4SR on 2022-12-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/07/207 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/04/196 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CHAMBERS

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 25A HIGH STREET DAVENTRY NN11 4BQ ENGLAND

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MRS JUDITH CHAMBERS

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG CHAMBERS

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS JUDITH CHAMBERS

View Document

22/11/1722 November 2017 CESSATION OF CRAIG ALLEN CHAMBERS AS A PSC

View Document

07/08/177 August 2017 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