- Company Overview for CHORLEY HALL LANE (GB) LTD (10125329)
- Filing history for CHORLEY HALL LANE (GB) LTD (10125329)
- People for CHORLEY HALL LANE (GB) LTD (10125329)
- Charges for CHORLEY HALL LANE (GB) LTD (10125329)
- More for CHORLEY HALL LANE (GB) LTD (10125329)
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 |