- Company Overview for CHANCERYGATE (HEMEL) LIMITED (06405555)
- Filing history for CHANCERYGATE (HEMEL) LIMITED (06405555)
- People for CHANCERYGATE (HEMEL) LIMITED (06405555)
- Charges for CHANCERYGATE (HEMEL) LIMITED (06405555)
- More for CHANCERYGATE (HEMEL) LIMITED (06405555)
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) |
---|---|---|---|
15 May 2012 | CONNOT | Change of name notice | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 March 2009 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2010 | CH04 | Secretary's details changed for Chancerygate Corporate Services Limited on 25 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Donald Stewart Bailey on 22 January 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE on 1 December 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
07 Jun 2009 | 288b | Appointment terminated director paul jenkins | |
03 Jun 2009 | 288a | Director appointed donald stewart bailey | |
03 Jun 2009 | 288b | Appointment terminated director richard taylor | |
21 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
28 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
23 Oct 2008 | 288b | Appointment terminated director charles withers | |
23 Oct 2008 | 288b | Appointment terminated director gary mccausland | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
02 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
14 May 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
08 May 2008 | 395 | Particulars of a mortgage or charge/398 / charge no: 1 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |