AD01 |
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on Friday 15th March 2024
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chambers & fenner LIMITEDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Trust Court Vision Park Histon Cambridge CB24 9PW to 2 Trust Court Histon Cambridge CB24 9PW on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to 7 Trust Court Vision Park Histon Cambridge CB24 9PW on Monday 1st September 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 31st August 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 8th November 2011 from 41 St Marys Street Ely Cambridgeshire CB7 4HF
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st August 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Wednesday 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st August 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st August 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 21st September 2009
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 30th September 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, October 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, October 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, October 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Friday 31st August 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, October 2007
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(13 pages)
|