CHAMBERS AND NEWMAN LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Tuplin on 2024-05-15

View Document

07/11/237 November 2023 Change of details for C&N Investment Holdings Limited as a person with significant control on 2023-10-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Alan Henry Smith as a director on 2023-07-31

View Document

17/08/2317 August 2023 Termination of appointment of Robert Laurance Worrell as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr James Steven Yeandle as a director on 2023-08-01

View Document

16/08/2316 August 2023 Termination of appointment of Huw Scott Williams as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr Richard Tuplin as a director on 2023-08-01

View Document

15/06/2315 June 2023 Termination of appointment of Christopher David Shortland as a director on 2023-06-04

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Appointment of Mr Robert Laurance Worrell as a director on 2021-11-05

View Document

15/12/2115 December 2021 Appointment of Mr Huw Scott Williams as a director on 2021-11-09

View Document

10/08/2110 August 2021 Appointment of Mr Richard Tuplin as a director on 2021-06-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

23/06/2123 June 2021 Appointment of Callidus Secretaries Limited as a secretary on 2021-06-02

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM COLETTE HOUSE PICCADILLY LONDON W1J 0DX ENGLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY SMITH / 25/03/2013

View Document

14/01/1314 January 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ADOPT ARTICLES 15/02/2011

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY SMITH / 29/03/2010

View Document

04/05/104 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURDETT / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD STEPHEN HARRIS / 29/03/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 10/10/05

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 10/10/05

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED HBS INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

22/03/0422 March 2004 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