Advanced company searchLink opens in new window

CHANCE VENTURES PROPERTIES LIMITED

Company number 09634427

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)
25 Jun 2024 CH01 Director's details changed for Mr Michael Robert Horwitz on 25 June 2024
25 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 25 June 2024
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Patrick Andrew Matthews on 31 January 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
11 May 2023 PSC02 Notification of Gm Property Limited as a person with significant control on 3 March 2023
11 May 2023 PSC07 Cessation of Georgi Gideon Wittenberg as a person with significant control on 3 March 2023
13 Apr 2023 MR04 Satisfaction of charge 096344270001 in full
13 Apr 2023 MR04 Satisfaction of charge 096344270003 in full
13 Apr 2023 MR04 Satisfaction of charge 096344270004 in full
13 Apr 2023 MR04 Satisfaction of charge 096344270002 in full
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/03/2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of article 14.1 of the articles shall not apply in relation to the transfer of the entire issued share capital in the company from the company to gm property LIMITED 03/03/2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Asset transfer agreement for the proposed sale by the company of all its assets and liabilities to gm propwerty LIMITED 03/03/2023
03 Mar 2023 AP01 Appointment of Mr Michael Robert Horwitz as a director on 3 March 2023
17 Feb 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 17 February 2023
11 Jul 2022 RP04AP01 Second filing for the appointment of Mr Duncan James Ewan Watkins as a director
27 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
12 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022
05 Apr 2022 AP01 Appointment of Mr Duncan James Ewan Watkins as a director on 17 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020