CHANCELLOR COURT (FREEHOLD) LIMITED
Company number 03796998
- Company Overview for CHANCELLOR COURT (FREEHOLD) LIMITED (03796998)
- Filing history for CHANCELLOR COURT (FREEHOLD) LIMITED (03796998)
- People for CHANCELLOR COURT (FREEHOLD) LIMITED (03796998)
- More for CHANCELLOR COURT (FREEHOLD) LIMITED (03796998)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
20 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
13 Jun 2023 | CH01 | Director's details changed for Ms Roxanne Marie Myles on 13 June 2023 | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Paul Antony Da Costa as a director on 7 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Andrzej Lucjan Kruk as a director on 2 February 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
22 Mar 2019 | AP01 | Appointment of Mr Andrzej Kruk as a director on 22 March 2019 | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
19 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2017 | AD01 | Registered office address changed from 33 Marion Road Thornton Heath Surrey CR7 7AL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 29 August 2017 | |
27 Aug 2017 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 27 August 2017 | |
27 Aug 2017 | PSC07 | Cessation of Paul Antony Da Costa as a person with significant control on 20 August 2017 | |
27 Aug 2017 | PSC07 | Cessation of Julie Margaret Beresford as a person with significant control on 20 August 2017 | |
27 Aug 2017 | PSC07 | Cessation of Roxanne Marie Myles as a person with significant control on 20 August 2017 | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Andrzej Kruk as a person with significant control on 17 June 2017 |