STEPHEN CHAMBERS SOLICITORS LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type unaudited abridged. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2022-05-09 View Report
Accounts. Accounts type unaudited abridged. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2021-05-12 View Report
Accounts. Accounts type unaudited abridged. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-10-10 View Report
Persons with significant control. Psc name: Mr Stephen Martin Chambers. Change date: 2019-05-01. 2019-05-01 View Report
Address. Old address: Coyle House 145 Andersonstown Road Belfast BT11 9BW. New address: Coyle House 145 Andersonstown Road Belfast County Antrim BT11 9BW. Change date: 2019-05-01. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2019-05-01 View Report
Accounts. Accounts type unaudited abridged. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Change date: 2017-05-02. Officer name: Mr Stephen Martin Chambers. 2017-05-02 View Report
Officers. Change date: 2017-04-28. Officer name: Mr Stephen Martin Chambers. 2017-05-02 View Report
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2017-04-28. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Mortgage. Charge creation date: 2015-10-12. Charge number: NI6029850002. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Mortgage. Charge number: 1. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2013-04-01. 2013-04-29 View Report
Address. Old address: 37 Stewartstown Road Belfast BT11 9FZ. Change date: 2013-02-06. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Accounts. Change account reference date company current extended. 2010-07-22 View Report
Accounts. Change account reference date company current shortened. 2010-05-11 View Report
Incorporation. Incorporation company. 2010-04-28 View Report