Advanced company searchLink opens in new window

CHANCERY ESTATES (LONDON) LTD

Company number 10261752

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
17 May 2023 AA Accounts for a dormant company made up to 31 July 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
07 Jan 2021 PSC01 Notification of Veronica Popovici as a person with significant control on 16 March 2017
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 12 July 2019
09 May 2019 AD01 Registered office address changed from White & Co Uk Ltd Blackfriars House St Marys Parsonage M3 2JA United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019
21 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
15 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 July 2017
07 Aug 2017 PSC01 Notification of Peter Valaitis as a person with significant control on 4 July 2016
07 Aug 2017 PSC01 Notification of Peter Valaitis as a person with significant control on 4 July 2016
07 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
24 Jun 2017 AP01 Appointment of Miss Veronica Popovici as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 March 2017
16 Mar 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to White & Co Uk Ltd Blackfriars House St Marys Parsonage M3 2JA on 16 March 2017