- Company Overview for CHANCERY LANE INVESTMENTS LIMITED (03708130)
- Filing history for CHANCERY LANE INVESTMENTS LIMITED (03708130)
- People for CHANCERY LANE INVESTMENTS LIMITED (03708130)
- Charges for CHANCERY LANE INVESTMENTS LIMITED (03708130)
- More for CHANCERY LANE INVESTMENTS LIMITED (03708130)
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) |
---|---|---|---|
11 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Laurence Calvin Freilich on 1 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Sterna Freilich on 1 October 2009 | |
10 Mar 2010 | CH03 | Secretary's details changed for Mrs Sterna Freilich on 1 October 2009 | |
17 Nov 2009 | AA01 | Current accounting period shortened from 31 January 2010 to 31 December 2009 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 707 high road finchley london N12 0BT | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
14 Apr 2009 | 288a | Director appointed mr laurence freilich | |
29 Jan 2009 | 288b | Appointment terminated secretary christopher clark | |
29 Jan 2009 | 288b | Appointment terminated director helen clark | |
29 Jan 2009 | 288a | Director and secretary appointed sterna freilich | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 40/42 high street maldon essex CM9 5PN | |
29 Jan 2009 | AUD | Auditor's resignation | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2009 | CERTNM | Company name changed reelstone property management LIMITED\certificate issued on 22/01/09 | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2008 | 363a | Return made up to 04/02/08; full list of members | |
12 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 288b | Secretary resigned | |
02 Dec 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
19 Jul 2007 | AA | Accounts for a small company made up to 31 January 2006 | |
28 Feb 2007 | 363a | Return made up to 04/02/07; full list of members |