Advanced company searchLink opens in new window

CHAMBERS & PARTNERS PUBLISHING LIMITED

Company number 04953204

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)
26 Mar 2018 TM01 Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
03 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
11 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
07 Aug 2013 AA Total exemption full accounts made up to 30 April 2013
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 30 April 2012
16 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
19 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
12 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
12 May 2010 CH01 Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009
07 May 2010 AD01 Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010
05 May 2010 AP03 Appointment of Thomas Oliver Gray as a secretary
05 May 2010 TM02 Termination of appointment of Fiona Boxall as a secretary
11 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
12 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
29 Dec 2008 363a Return made up to 04/11/08; no change of members