ALEX HAMMOND-CHAMBERS & COMPANY - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-28 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Officers. Officer name: Robert Alexander Hammond Chambers. Change date: 2014-08-14. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Address. Change date: 2014-06-26. Old address: 38 Dean Park Mews Edinburgh EH4 1ED Scotland. 2014-06-26 View Report
Address. Old address: 29 Rutland Square Edinburgh Midlothian EH1 2BW. Change date: 2014-03-03. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Change date: 2010-08-21. Officer name: Robert Alexander Hammond Chambers. 2010-10-04 View Report
Annual return. Legacy. 2009-08-24 View Report
Annual return. Legacy. 2009-01-19 View Report
Annual return. Legacy. 2007-09-18 View Report
Annual return. Legacy. 2006-09-08 View Report
Annual return. Legacy. 2005-09-22 View Report
Annual return. Legacy. 2004-08-27 View Report
Annual return. Legacy. 2003-08-29 View Report
Annual return. Legacy. 2002-09-05 View Report
Annual return. Legacy. 2001-09-19 View Report
Annual return. Legacy. 2000-09-04 View Report
Address. Description: Registered office changed on 31/07/00 from: grange dell penicuik midlothian EH26 9LE. 2000-07-31 View Report
Annual return. Legacy. 1999-08-25 View Report
Annual return. Legacy. 1998-09-03 View Report
Mortgage. Description: Partic of mort/charge *****. 1997-06-16 View Report
Mortgage. Description: Partic of mort/charge *****. 1997-06-16 View Report
Annual return. Legacy. 1996-09-16 View Report
Annual return. Legacy. 1995-08-08 View Report
Accounts. Legacy. 1995-06-29 View Report
Accounts. Accounts type full. 1992-08-12 View Report
Incorporation. Incorporation company. 1990-08-21 View Report