This company is commonly known as Central Solicitors' Chambers Limited. The company was founded 26 years ago and was given the registration number 03453236. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CENTRAL SOLICITORS' CHAMBERS LIMITED |
---|---|---|
Company Number | : | 03453236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 High Street, Coleshill, Birmingham, B46 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 09 July 2009 | Active |
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 09 July 2009 | Active |
The School House Coventry Road, Wolvey, Hinckley, LE10 3LD | Secretary | 21 October 1997 | Active |
Park View, 82 Swanshurst Lane, Birmingham, B13 0AL | Secretary | 12 November 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 21 October 1997 | Active |
Trefrie, Carding Mill Valley, Church Stretton, SY6 6JF | Director | 03 April 2000 | Active |
12 Coalway Avenue, Penn, Wolverhampton, WV3 7LT | Director | 12 September 2005 | Active |
12 Coalway Avenue, Penn, Wolverhampton, WV3 7LT | Director | 09 December 2002 | Active |
Brookside Cottage Gotham Lane, Osbaston, Nuneaton, CV13 0DR | Director | 21 October 1997 | Active |
28 Darnford Moors, Lichfield, WS14 9RL | Director | 21 October 1997 | Active |
No.9, Apley Mews, Apley Hall, Stockton, WV15 5NE | Director | 21 October 1997 | Active |
12 High Street, Marshfield, Chippenham, SN14 8LP | Director | 21 October 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 21 October 1997 | Active |
Garron Cottage High Street, Blockley, Moreton In Marsh, GL56 9ET | Director | 21 October 1997 | Active |
Meole Cottage, Mill Road, Meole Brace, Shrewsbury, SY3 7JT | Director | 21 October 1997 | Active |
Trefrie Carding Mill Valley, Church Stretton, Shropshire, SY6 6JF | Director | 03 April 2000 | Active |
10 Ainsdale Gardens, Halesowen, B63 1HW | Director | 12 September 2005 | Active |
The Old Malt House, Wilcot, Nesscliff, SY4 1BJ | Director | 21 October 1997 | Active |
22 Beverley Road, Leamington Spa, CV32 6PJ | Director | 21 October 1997 | Active |
44 Streetly Lane, Sutton Coldfield, B74 4TX | Director | 21 October 1997 | Active |
33 Coleshill Road, Water Orton, B46 1QX | Director | 09 December 2002 | Active |
5 Hawkstone Court, Perton, Wolverhampton, WV6 7YT | Director | 21 October 1997 | Active |
Mr James Albert Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 112, High Street, Birmingham, B46 3BL |
Nature of control | : |
|
Mr John Western | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 112, High Street, Birmingham, B46 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.