Advanced company searchLink opens in new window

CHANCERYGATE (BRENTWOOD) MANAGEMENT COMPANY LIMITED

Company number 06481128

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)
28 Oct 2016 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
28 Oct 2016 CH01 Director's details changed for Mr Donald Stewart Bailey on 28 October 2016
27 Oct 2016 AD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 27 October 2016
27 Oct 2016 AP04 Appointment of Chancerygate Corporate Services Limited as a secretary on 26 October 2016
27 Oct 2016 TM02 Termination of appointment of Maude Lauretta Greenaway as a secretary on 26 October 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 no member list
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 23 January 2015 no member list
05 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 23 January 2014 no member list
08 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 23 January 2013 no member list
06 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 23 January 2012 no member list
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 23 January 2011 no member list
21 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Mar 2010 CH01 Director's details changed for Donald Stewart Bailey on 22 January 2010
24 Feb 2010 AR01 Annual return made up to 23 January 2010 no member list
01 Dec 2009 AD01 Registered office address changed from Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE on 1 December 2009
12 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
07 Jun 2009 288b Appointment terminated director paul jenkins
03 Jun 2009 288a Director appointed donald stewart bailey
24 Mar 2009 363a Annual return made up to 23/01/09
23 Oct 2008 288b Appointment terminated director charles withers