Advanced company searchLink opens in new window

CHANCERY NOMINEES (COBALT TWO) LIMITED

Company number 05653475

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)
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
16 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
17 Dec 2014 CH03 Secretary's details changed for Mr John James Michael Fields on 17 December 2014
17 Dec 2014 CH01 Director's details changed for Mr John James Michael Fields on 17 December 2014
17 Dec 2014 CH03 Secretary's details changed for Mr Colin John French on 17 December 2014
08 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 Buckinghamshire MK6 2TA on 7 May 2014
22 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 22 January 2014
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Dec 2012 TM01 Termination of appointment of Kathryn Nichols as a director
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
08 Oct 2012 CH03 Secretary's details changed
15 May 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 14 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 Secretary appointed mr john james michael fields
15 May 2009 288a Director appointed mr john james michael fields
14 May 2009 288b Appointment terminated director stephen james