Advanced company searchLink opens in new window

CHANCERY NOMINEES (DEARNE VALLEY NO. 1) LIMITED

Company number 05322287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2008 AA Accounts for a dormant company made up to 31 March 2008
02 Jan 2008 363a Return made up to 30/12/07; full list of members
25 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
12 Feb 2007 363a Return made up to 30/12/06; full list of members
02 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
31 Jul 2006 287 Registered office changed on 31/07/06 from: moors farm west farndon daventry northamptonshire NN11 3TX
03 Jan 2006 363a Return made up to 30/12/05; full list of members
03 Jan 2006 88(2)R Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2
24 May 2005 288b Secretary resigned
24 May 2005 288a New secretary appointed
24 May 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
10 May 2005 CERTNM Company name changed chancery nominees (hitp 3) limit ed\certificate issued on 10/05/05
16 Apr 2005 395 Particulars of mortgage/charge
13 Apr 2005 395 Particulars of mortgage/charge
13 Apr 2005 395 Particulars of mortgage/charge
13 Apr 2005 395 Particulars of mortgage/charge
04 Apr 2005 CERTNM Company name changed broomco (3685) LIMITED\certificate issued on 04/04/05
21 Mar 2005 288b Secretary resigned;director resigned
21 Mar 2005 288b Secretary resigned;director resigned
21 Mar 2005 287 Registered office changed on 21/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Mar 2005 288a New secretary appointed;new director appointed
21 Mar 2005 288a New director appointed
21 Mar 2005 288a New director appointed
22 Feb 2005 288c Secretary's particulars changed;director's particulars changed
22 Feb 2005 288c Director's particulars changed