Advanced company searchLink opens in new window

CHANCERYGATE (BUSINESS CENTRE) LIMITED

Company number 05186572

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)
19 Jun 2019 SH19 Statement of capital on 19 June 2019
  • GBP 359.50
19 Jun 2019 CAP-SS Solvency Statement dated 15/05/19
19 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling the company share premium account 30/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2018 AA Accounts for a small company made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
17 Nov 2017 AP01 Appointment of Mr Richard Warren Bains as a director on 13 November 2017
17 Nov 2017 TM01 Termination of appointment of Edwin James Cook as a director on 13 November 2017
04 Oct 2017 MR04 Satisfaction of charge 051865720018 in full
04 Oct 2017 MR04 Satisfaction of charge 051865720019 in full
20 Sep 2017 AA Full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
28 Jun 2017 TM01 Termination of appointment of Alastair Kenneth King as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Donald Stewart Bailey as a director on 27 June 2017
16 Nov 2016 AA Full accounts made up to 31 March 2016
28 Oct 2016 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
28 Oct 2016 CH01 Director's details changed for Mr Donald Stewart Bailey on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Alastair Kenneth King on 20 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Andrew William Johnson on 20 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Edwin James Cook on 20 October 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Jun 2016 CH01 Director's details changed for Mr James Andrew Deane on 24 June 2016
28 Oct 2015 AA Full accounts made up to 31 March 2015
27 Sep 2015 MR01 Registration of charge 051865720020, created on 23 September 2015
17 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 359.5