THE CHANCEL MANAGEMENT COMPANY LIMITED
Company number 05569416
- Company Overview for THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416)
- Filing history for THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416)
- People for THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416)
- More for THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
18 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
05 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
16 Jul 2020 | AP01 | Appointment of Mr Akeel Malik as a director on 5 June 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Eliza Pattinson as a director on 5 June 2020 | |
16 Jul 2020 | PSC02 | Notification of Urban Splash Uk Residential Llp as a person with significant control on 24 June 2020 | |
16 Jul 2020 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 5 June 2020 | |
16 Jul 2020 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 5 June 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to Rmg House Essex Road Hoddesdon EN11 0DR on 16 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 24 June 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
01 May 2019 | TM01 | Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Apr 2019 | AP01 | Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |