AP01 |
New director was appointed on 2023-10-18
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-24
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-09-14
filed on: 14th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-04
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-24
filed on: 12th, January 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-24
filed on: 14th, October 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2021-06-16
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-24
filed on: 9th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-24
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-24
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-04-16
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-24
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Beaver Industrial Estate Management Company Ltd Unit 6H Beaver Industrial Estate Brent Road, Southall Middlesex UB2 5FB to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 2017-11-07
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-24
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-24
filed on: 27th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-04 with full list of members
filed on: 25th, August 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 60.00 GBP
filed on: 5th, August 2016
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, July 2016
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-06-24
filed on: 8th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-04 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2015-05-30
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 10th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-04 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6C Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB England on 2014-05-29
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2014-05-29
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2014-05-29
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2014-05-29
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-22
filed on: 22nd, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-09-04
filed on: 4th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-04
filed on: 4th, September 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 2013-08-16 - new secretary appointed
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-08-16
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Hays Mews London W1J 5PY United Kingdom on 2013-08-16
filed on: 16th, August 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed chancerygate (southall) management company LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-08-09
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 7th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-06-04 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-07-01: 45.00 GBP
filed on: 30th, July 2013
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 5th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-06-04 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
AP04 |
On 2012-04-10 - new secretary appointed
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-10
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-01-09
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11-15 Farm Street London W1J 5RS on 2012-01-09
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-09
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-01-06: 11.00 GBP
filed on: 9th, January 2012
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-01-09
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-09
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-09
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-11-23: 9.00 GBP
filed on: 25th, November 2011
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 17th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-04 with full list of members
filed on: 15th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 1st, April 2011
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2010-06-04
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-04 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010-02-05 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-02-05 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-02-05 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-06-30
filed on: 1st, April 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-03-02
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-02
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead HP3 9DE on 2010-02-10
filed on: 10th, February 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-10-01: 6.00 GBP
filed on: 2nd, November 2009
|
capital |
Free Download
(4 pages)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(9 pages)
|
288b |
On 2009-07-24 Appointment terminated director
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-07-24 Secretary appointed
filed on: 24th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-07-24 Appointment terminated director
filed on: 24th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(8 pages)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(8 pages)
|
288a |
On 2009-07-24 Director appointed
filed on: 24th, July 2009
|
officers |
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-07-07
filed on: 7th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2008-10-23 Appointment terminated director
filed on: 23rd, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2008
|
incorporation |
Free Download
(19 pages)
|