JERICHO CHAMBERS LIMITED

D S Burge And Co Ltd D S Burge And Co Ltd, London, SW19 4DW, United Kingdom
StatusACTIVE
Company No.08643535
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-16

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALMARASHI LTD

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

E&I ENGINEERS LIMITED

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

THE MINT ACCOMMODATION LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source