JERICHO CHAMBERS LIMITED
Status | ACTIVE |
Company No. | 08643535 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
JERICHO CHAMBERS LIMITED is an active private limited company with number 08643535. It was incorporated 10 years, 9 months, 30 days ago, on 08 August 2013. The company address is D S Burge And Co Ltd D S Burge And Co Ltd, London, SW19 4DW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Old address: 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom
New address: D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW
Change date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
New address: 23 Chiltern Drive Surbiton Surrey KT5 8LP
Change date: 2023-09-12
Old address: 6th Floor 9 Appold Street London EC2A 2AP United Kingdom
Documents
Cessation of a person with significant control
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-25
Psc name: Robert Simon Phillips
Documents
Cessation of a person with significant control
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-25
Psc name: Venetia Rose Phillips
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Louise Holloway
Appointment date: 2023-08-25
Documents
Notification of a person with significant control
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Rebecca Louise Holloway
Documents
Notification of a person with significant control
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Neal Derek Lawson
Documents
Notification of a person with significant control
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-25
Psc name: Matthew James Gwyther
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-25
Officer name: Mr Matthew James Gwyther
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal Derek Lawson
Appointment date: 2023-08-25
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Venetia Rose Phillips
Termination date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
New address: 6th Floor 9 Appold Street London EC2A 2AP
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Simon Phillips
Termination date: 2021-06-13
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Venetia Rose Phillips
Appointment date: 2021-05-24
Documents
Change to a person with significant control
Date: 24 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Venetia Rose Phillips
Change date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Resolution
Date: 01 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Venetia Rose Phillips
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Phillips
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Capital allotment shares
Date: 08 Oct 2013
Action Date: 16 Aug 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-08-16
Documents
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
18B VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 08121103 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW FUNERAL SERVICE (CHESHAM) LIMITED
UNIT 1 EMPRESS STREET,MANCHESTER,M16 9EN
Number: | 05686840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46-48 COATHAM ROAD,,TS10 1RS
Number: | 04566065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHRODER PRIVATE ASSETS HOLDINGS LIMITED
1 LONDON WALL PLACE,LONDON,EC2Y 5AU
Number: | 10708573 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HOUSE,OSSETT,WF5 8AL
Number: | 10880792 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TINDALL ELECTRICAL SERVICES LIMITED
11 CASSBROOK DRIVE,LOUTH,LN11 0XR
Number: | 11055488 |
Status: | ACTIVE |
Category: | Private Limited Company |