Advanced company searchLink opens in new window

ST. PHILIP'S CHAMBERS LIMITED

Company number 03647591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013