- Company Overview for ST. PHILIP'S CHAMBERS LIMITED (03647591)
- Filing history for ST. PHILIP'S CHAMBERS LIMITED (03647591)
- People for ST. PHILIP'S CHAMBERS LIMITED (03647591)
- Charges for ST. PHILIP'S CHAMBERS LIMITED (03647591)
- More for ST. PHILIP'S CHAMBERS LIMITED (03647591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2016 | TM01 | Termination of appointment of Elizabeth Mcgrath as a director on 6 May 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Angus Burden as a director on 6 June 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Jonathan James Barker as a director on 6 June 2016 | |
20 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jun 2016 | AP01 | Appointment of Mr Ajames Morgan as a director on 1 March 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Robert Stephen Mundy as a director on 22 May 2015 | |
08 Jun 2016 | AP01 | Appointment of Mr Jonathan James Barker as a director on 22 May 2015 | |
08 Jun 2016 | AP01 | Appointment of Mrs Elizabeth Walker as a director on 14 July 2014 | |
27 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
26 Oct 2015 | AD04 | Register(s) moved to registered office address 55 Temple Row Birmingham West Midlands B2 5LS | |
22 Oct 2015 | CH01 | Director's details changed for Mr Edmund Beever on 18 September 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Thomas Rochford on 18 September 2015 | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Sep 2015 | AP01 | Appointment of Miss Elizabeth Mcgrath as a director on 19 May 2015 | |
15 Sep 2015 | AP01 | Appointment of Miss Louise Mccabe as a director on 22 May 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Joseph Millington as a director on 22 May 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Ali Tabari as a director on 22 May 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Naomi Gilchrist as a director on 22 May 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Lawrence David Messling as a director on 19 May 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Deborah Collins as a director on 22 May 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Simon John Ward as a director on 24 November 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Richard Paul Atkins Qc as a director on 24 November 2014 | |
19 Nov 2014 | MR01 | Registration of charge 036475910003, created on 7 November 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 |