CHAMBERS CHAPMAN DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES CHAMBERS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHAMBERS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 6 MIDDLETON PLACE LONDON W1W 7TE

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 9 BOURLET CLOSE LONDON W1W 7BP

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHAPMAN / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM CHAMBERS / 02/10/2009

View Document

03/06/093 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED CHARLES WILLIAM CHAMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 6A MIDDLETON PLACE LANGHAM STREET LONDON W1W 7TE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 ADOPT MEM AND ARTS 28/10/97

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/11/975 November 1997 COMPANY NAME CHANGED SPEED 6583 LIMITED CERTIFICATE ISSUED ON 06/11/97

View Document

20/10/9720 October 1997 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