- Company Overview for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED (05322287)
- Filing history for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED (05322287)
- People for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED (05322287)
- Charges for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED (05322287)
- More for CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED (05322287)
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) |
---|---|---|---|
07 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2015-09-16
|
|
12 Jan 2015 | AR01 |
Annual return made up to 30 December 2014
Statement of capital on 2015-01-12
|
|
09 Jan 2015 | TM01 | Termination of appointment of a director | |
09 Jan 2015 | AD01 | Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG England to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 9 January 2015 | |
12 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 May 2014 | AD01 | Registered office address changed from Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes Bucks MK6 2TA on 7 May 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 22 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
31 Dec 2012 | TM01 | Termination of appointment of Kathryn Nichols as a director | |
24 Sep 2012 | CH03 | Secretary's details changed for Mr Colin John French on 1 September 2012 | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Kathryn Ann Nichols on 5 January 2010 | |
15 May 2009 | 288a | Director appointed mr john james michael fields | |
14 May 2009 | 288b | Appointment terminated director stephen james | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jan 2009 | 363a | Return made up to 30/12/08; full list of members |