CHANCERY NOMINEES (PLOT 30 B) LIMITED
Company number 07093331
- Company Overview for CHANCERY NOMINEES (PLOT 30 B) LIMITED (07093331)
- Filing history for CHANCERY NOMINEES (PLOT 30 B) LIMITED (07093331)
- People for CHANCERY NOMINEES (PLOT 30 B) LIMITED (07093331)
- More for CHANCERY NOMINEES (PLOT 30 B) LIMITED (07093331)
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 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Jul 2015 | CH03 | Secretary's details changed for Mr Colin French on 1 July 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr John James Michael Fields on 15 December 2014 | |
12 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7 May 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Peter Nichols on 28 January 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
31 Mar 2010 | CERTNM |
Company name changed chancery nominees (plot 26 b) LIMITED\certificate issued on 31/03/10
|
|
31 Mar 2010 | CONNOT | Change of name notice | |
04 Dec 2009 | AD01 | Registered office address changed from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 4 December 2009 | |
02 Dec 2009 | NEWINC |
Incorporation
|