Advanced company searchLink opens in new window

39 ESSEX CHAMBERS (SERVICES) LIMITED

Company number 07385894

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)
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AD01 Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 14 December 2015
08 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AP01 Appointment of Miss Alison Foster as a director on 1 April 2015
27 Apr 2015 TM01 Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015
26 Feb 2015 CERTNM Company name changed thirty nine essex street (services) LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-16
26 Feb 2015 CONNOT Change of name notice
15 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
24 Jul 2013 AP01 Appointment of Mr Neil Block as a director
24 Jul 2013 AP01 Appointment of Mr Neil Block as a director on 4 June 2013
24 Jul 2013 TM01 Termination of appointment of Robert Jay as a director on 4 June 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AP01 Appointment of Mr Robert Jay as a director on 17 October 2011
02 Nov 2011 TM01 Termination of appointment of Richard Wilmot-Smith as a director on 17 October 2011
20 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
13 Jan 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
13 Jan 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
13 Jan 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director
13 Jan 2011 TM01 Termination of appointment of Roger Hart as a director