- Company Overview for CHANCERY NOMINEES (HFD 3) LIMITED (07059687)
- Filing history for CHANCERY NOMINEES (HFD 3) LIMITED (07059687)
- People for CHANCERY NOMINEES (HFD 3) LIMITED (07059687)
- Charges for CHANCERY NOMINEES (HFD 3) LIMITED (07059687)
- More for CHANCERY NOMINEES (HFD 3) LIMITED (07059687)
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) |
---|---|---|---|
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Nov 2016 | MR01 |
Registration of charge 070596870006, created on 28 October 2016
|
|
01 Nov 2016 | MR01 |
Registration of charge 070596870005, created on 28 October 2016
|
|
31 Oct 2016 | MR01 |
Registration of charge 070596870004, created on 28 October 2016
|
|
25 Oct 2016 | MR01 | Registration of charge 070596870002, created on 20 October 2016 | |
25 Oct 2016 | MR01 | Registration of charge 070596870003, created on 14 October 2016 | |
21 Oct 2016 | MR01 | Registration of charge 070596870001, created on 20 October 2016 | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Jul 2015 | CH03 | Secretary's details changed for Colin French on 27 July 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 May 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7 May 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 22 January 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes MK6 2TA England on 4 December 2009 | |
21 Nov 2009 | CERTNM |
Company name changed guildshelf (231) LIMITED\certificate issued on 21/11/09
|