CHAMBERS CONNECT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2020-05-06 View Report
Mortgage. Charge number: 028965510001. 2020-04-23 View Report
Officers. Termination date: 2020-01-29. Officer name: Alistair Stephen Youngman. 2020-03-02 View Report
Confirmation statement. Statement with updates. 2020-02-28 View Report
Officers. Change date: 2020-01-24. Officer name: Mr Thomas Lemay Green. 2020-02-14 View Report
Officers. Change date: 2020-01-24. Officer name: Mr Mark Llewellyn Williams. 2020-02-14 View Report
Accounts. Change account reference date company previous shortened. 2020-01-30 View Report
Officers. Termination date: 2019-09-30. Officer name: Chloe Chandra Holding. 2019-11-07 View Report
Officers. Appointment date: 2019-06-17. Officer name: Mr Timothy Taihibou Michael Frederic Noble. 2019-07-12 View Report
Officers. Officer name: Mark Robert Cooper Wyatt. Termination date: 2019-06-17. 2019-07-12 View Report
Officers. Appointment date: 2019-03-07. Officer name: Alistair Stephen Youngman. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type full. 2019-02-05 View Report
Mortgage. Charge number: 028965510001. Charge creation date: 2019-01-16. 2019-01-17 View Report
Officers. Officer name: Chloe Chandra Holding. Appointment date: 2018-07-12. 2018-08-01 View Report
Officers. Officer name: Mr Thomas Lemay Green. Change date: 2018-07-12. 2018-08-01 View Report
Officers. Appointment date: 2018-07-12. Officer name: Paul Grayston. 2018-08-01 View Report
Officers. Officer name: Mr Thomas Lemay Green. Appointment date: 2018-07-12. 2018-08-01 View Report
Officers. Officer name: Mr Mark Robert Cooper Wyatt. Appointment date: 2018-07-12. 2018-08-01 View Report
Address. Old address: 39-41 Parker Street London WC2B 5PQ. Change date: 2018-08-01. New address: No. 3 Waterhouse Square 138 Holborn London EC1N 2SW. 2018-08-01 View Report
Persons with significant control. Psc name: Crossrail Bidco Limited. Notification date: 2018-03-16. 2018-03-26 View Report
Officers. Appointment date: 2018-03-16. Officer name: Mr Mark Llewellyn Williams. 2018-03-26 View Report
Officers. Termination date: 2018-03-13. Officer name: Michael Ernest David Chambers. 2018-03-26 View Report
Officers. Officer name: Thomas Oliver Gray. Termination date: 2018-03-16. 2018-03-26 View Report
Persons with significant control. Cessation date: 2018-03-16. Psc name: Michael Ernest David Chambers. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Accounts. Accounts type full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type full. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Change account reference date company current extended. 2016-02-02 View Report
Accounts. Accounts type dormant. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type dormant. 2014-10-29 View Report
Change of name. Description: Company name changed chambers recruitment LIMITED\certificate issued on 27/06/14. 2014-06-27 View Report
Change of name. Change of name notice. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption full. 2013-08-28 View Report
Resolution. Description: Resolutions. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type dormant. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type total exemption small. 2011-05-05 View Report
Resolution. Description: Resolutions. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Address. Old address: Saville House 23 Long Lane London EC1A 9HL. Change date: 2010-11-11. 2010-11-11 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Officers. Officer name: Mr Thomas Oliver Gray. 2010-02-12 View Report
Officers. Officer name: Mr Michael Ernest David Chambers. Change date: 2009-10-01. 2010-02-12 View Report