Advanced company searchLink opens in new window

CHRONICLE HOUSE LTD

Company number 09155302

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)
04 Dec 2024 AD01 Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 4 December 2024
05 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
18 Apr 2024 AA Micro company accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
09 May 2023 AA Accounts for a dormant company made up to 31 August 2022
02 May 2023 PSC02 Notification of Xenia Property Group Ltd as a person with significant control on 1 August 2022
02 May 2023 PSC07 Cessation of Fortis Estate Management Ltd as a person with significant control on 1 August 2022
16 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 30 August 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 16 June 2021
20 May 2021 AA Micro company accounts made up to 30 August 2020
27 Nov 2020 AA Micro company accounts made up to 30 August 2019
28 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
05 Dec 2018 AP01 Appointment of Mr Paul Robert Wright as a director on 26 November 2018
05 Dec 2018 TM01 Termination of appointment of Gareth Morgan as a director on 26 November 2018
05 Dec 2018 TM01 Termination of appointment of Kieran Stuart Moore as a director on 26 November 2018
05 Dec 2018 TM01 Termination of appointment of Darren Kingsley Mcclellan as a director on 26 November 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
26 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 August 2016
23 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates