- Company Overview for CHANEYS LIMITED (07371984)
- Filing history for CHANEYS LIMITED (07371984)
- People for CHANEYS LIMITED (07371984)
- Charges for CHANEYS LIMITED (07371984)
- More for CHANEYS LIMITED (07371984)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
26 Apr 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
14 Dec 2023 | AP01 | Appointment of Mr Gary Tarrant as a director on 2 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 | |
04 May 2023 | TM01 | Termination of appointment of Andrew James Copley as a director on 13 January 2023 | |
04 May 2023 | TM01 | Termination of appointment of Richard Michael Duncan as a director on 13 January 2023 | |
04 May 2023 | AP01 | Appointment of Mr Neil Gavin Foster as a director on 13 January 2023 | |
04 May 2023 | AP01 | Appointment of Mr Jonathan Paul Smith as a director on 13 January 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge George Street Reading Berkshire RG1 8LS England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 May 2023 | |
13 Jan 2023 | PSC02 | Notification of Trinity Property Group Limited as a person with significant control on 15 December 2022 | |
13 Jan 2023 | PSC07 | Cessation of Copley Duncan Surveyors as a person with significant control on 13 January 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
24 Nov 2022 | MR04 | Satisfaction of charge 073719840001 in full | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 Jun 2022 | TM01 | Termination of appointment of John Ewen Turrill as a director on 24 May 2016 | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off |