Advanced company searchLink opens in new window

CHORLEY HALL LANE (GB) LTD

Company number 10125329

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
01 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 22 Royle Green Road Manchester M22 4NG United Kingdom to Didsbury House 748 Wilmslow Road Manchester M20 2DW on 7 April 2021
07 Apr 2021 PSC05 Change of details for Gustav Bonnier Holdings Limited as a person with significant control on 7 April 2021
07 Apr 2021 AP01 Appointment of Mr Wayne Seddon as a director on 6 April 2021
16 Mar 2021 TM01 Termination of appointment of Anthony Paul Lanz-Bergin as a director on 12 March 2021
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
29 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Anthony Paul Lanzbergin on 7 March 2019
05 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 13/04/2017
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
28 Mar 2018 PSC07 Cessation of Anthony Paul Lanzbergin as a person with significant control on 30 September 2016
28 Mar 2018 PSC07 Cessation of Thomas Robert Morgan as a person with significant control on 30 September 2016
28 Mar 2018 PSC02 Notification of Gustav Bonnier Holdings Limited as a person with significant control on 30 September 2016