THE OUTER TEMPLE CHAMBERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with updates |
01/02/241 February 2024 | Appointment of Mr Nathan Tavares Kc as a director on 2024-01-22 |
01/02/241 February 2024 | Appointment of Mr Eliot Woolf Kc as a director on 2024-01-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/01/2326 January 2023 | Director's details changed for Mr James Henry Counsell Qc on 2023-01-01 |
26/01/2326 January 2023 | Director's details changed for Mr Keith Bryant Qc on 2023-01-01 |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Change of details for Mr Keith Bryant as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Change of details for Mr James Counsell Qc as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Change of details for Mr Nicolas Kyd Stallworthy Qc as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Notification of Eliot Woolf Kc as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Notification of Nathan Tavares Kc as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
26/01/2326 January 2023 | Director's details changed for Mr Nicolas Kyd Stallworthy Qc on 2023-01-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-09-30 |
17/11/2117 November 2021 | Director's details changed for Mr Keith Bryant Qc on 2021-11-16 |
16/11/2116 November 2021 | Director's details changed for Mr James Henry Counsell on 2021-11-16 |
16/11/2116 November 2021 | Appointment of Ms Sarah Crowther Qc as a director on 2020-10-01 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Appointment of Mr Nicolas Kyd Stallworthy as a director on 2021-10-01 |
16/11/2116 November 2021 | Director's details changed for Mr Keith Bryant on 2021-11-16 |
16/11/2116 November 2021 | Director's details changed for Mr Nicolas Kyd Stallworthy on 2021-11-16 |
15/11/2115 November 2021 | Notification of Nicolas Stallworthy as a person with significant control on 2021-10-01 |
15/11/2115 November 2021 | Appointment of Mr James Henry Counsell as a director on 2020-10-01 |
15/11/2115 November 2021 | Appointment of Mr Keith Bryant as a director on 2021-10-01 |
15/11/2115 November 2021 | Notification of Keith Bryant as a person with significant control on 2021-10-01 |
15/11/2115 November 2021 | Notification of Sarah Crowther Qc as a person with significant control on 2020-10-01 |
15/11/2115 November 2021 | Change of details for Mr Nicolas Kyd Stallworthy as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Cessation of David Graham Russell Qc as a person with significant control on 2021-10-01 |
15/11/2115 November 2021 | Cessation of Andrew John Murray Spink Qc as a person with significant control on 2021-10-01 |
15/11/2115 November 2021 | Cessation of Sarah Crowther Qc as a person with significant control on 2021-09-30 |
15/11/2115 November 2021 | Termination of appointment of Andrew John Murray Spink Qc as a director on 2021-10-01 |
15/11/2115 November 2021 | Termination of appointment of David Graham Russell Qc as a director on 2021-10-01 |
15/11/2115 November 2021 | Termination of appointment of Sarah Crowther Qc as a director on 2021-11-15 |
15/11/2115 November 2021 | Termination of appointment of James Counsell Qc as a director on 2021-11-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
25/10/1925 October 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/07/1923 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | 30/09/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN WOOD GIBSON QC / 08/11/2017 |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BOWES / 08/11/2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MURRAY SPINK |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM RUSSELL QC |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/08/1717 August 2017 | CESSATION OF BENJAMIN EDWARD COMPTON-WELSTEAD QC AS A PSC |
17/08/1717 August 2017 | CESSATION OF ANDREW JOHN SHORT QC AS A PSC |
17/08/1717 August 2017 | CESSATION OF CHRISTOPHER WILSON-SMITH QC AS A PSC |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BOWES |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MURRAY SPINK |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
28/04/1728 April 2017 | CURREXT FROM 30/04/2017 TO 30/09/2017 |
19/01/1719 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON-SMITH |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, SECRETARY BEN COMPTON |
15/11/1615 November 2016 | DIRECTOR APPOINTED MR CHRISTOPHER ALLEN WOOD GIBSON QC |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COMPTON-WELSTEAD QC |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR ANDREW JOHN MURRAY SPINK |
30/09/1630 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047257090001 |
22/09/1622 September 2016 | DIRECTOR APPOINTED MR MICHAEL BOWES QC |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
06/05/166 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR APPOINTED MR BEN COMPTON |
09/05/129 May 2012 | SECRETARY APPOINTED MR BEN COMPTON |
09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD LISSACK |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LISSACK |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/04/117 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE OUTER TEMPLE 222 STRAND LONDON WC2R 1BA |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON-SMITH / 07/04/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LISSACK / 07/04/2010 |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LISSACK / 07/04/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 10 NORWICH STREET LONDON EC4A 1BD |
29/05/0729 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: THE OUTER TEMPLE 222 STRAND LONDON WC2R 1BA |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 35 ESSEX STREET TEMPLE LONDON WC2R 3AR |
26/05/0426 May 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/11/0310 November 2003 | MEMORANDUM OF ASSOCIATION |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/037 April 2003 | 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