CAMARGUE CHAMBERS LLP - CHEADLE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Appointment date: 2020-03-10. Officer name: Mr Ian Hulmes. 2020-03-10 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Address. Old address: Pure Offices Ltd 20 Melbourne Street Cheadle Royal Business Park Stalybridge Cheshire SK8 3TD England. New address: Pure Offices Ltd Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD. Change date: 2019-08-16. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Officers. Officer name: Brian Green. Termination date: 2019-03-19. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Address. Change date: 2019-01-15. Old address: Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD United Kingdom. New address: Pure Offices Ltd 20 Melbourne Street Cheadle Royal Business Park Stalybridge Cheshire SK8 3TD. 2019-01-15 View Report
Address. New address: Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Old address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England. Change date: 2019-01-10. 2019-01-10 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2017-04-04 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-27 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2016-03-29 View Report
Address. Change date: 2016-01-26. New address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP. Old address: Brooke Court Wilmslow Cheshire SK9 3nd. 2016-01-26 View Report
Officers. Officer name: Richard John Pepall. Termination date: 2015-12-31. 2016-01-19 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2015-12-30 View Report
Officers. Termination date: 2015-08-01. Officer name: Camargue Solutions Llp. 2015-08-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Officers. Officer name: Mr Peter Alan Ferns. Appointment date: 2015-04-01. 2015-04-01 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-12-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Officers. Officer name: Andrew Jarvis. 2013-10-09 View Report
Officers. Officer name: Mr Andrew Jarvis. 2013-10-03 View Report
Officers. Officer name: Andrew Jarvis. 2013-10-03 View Report
Address. Old address: , the Box Brooke Court, Handforth, Wilmslow, Cheshire, SK9 3ND, England. Change date: 2013-07-12. 2013-07-12 View Report
Officers. Officer name: Camargue Solutions Llp. 2013-04-24 View Report
Address. Change date: 2013-04-24. Old address: , Evolution House Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom. 2013-04-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-04-23 View Report
Officers. Officer name: Andrew Jarvis. Change date: 2013-04-23. 2013-04-23 View Report
Officers. Officer name: Camargue House Llp. 2013-04-23 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2013-01-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-06-12 View Report
Officers. Change date: 2012-06-12. Officer name: Richard John Pepall. 2012-06-12 View Report
Officers. Change date: 2012-06-12. Officer name: Brian Green. 2012-06-12 View Report
Officers. Officer name: Andrew Jarvis. Change date: 2012-06-12. 2012-06-12 View Report