CHEMENCE LIMITED

01746313
6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 34 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 accounts Annual Accounts 30 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 officers Change of particulars for director (Hugh Vincent Cooke) 2 Buy now
12 Apr 2023 officers Change of particulars for director (Hugh Vincent Cooke) 2 Buy now
07 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 accounts Annual Accounts 31 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Oct 2021 accounts Annual Accounts 31 Buy now
25 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2021 officers Appointment of director (Ms Charlotte Emily Cooke) 2 Buy now
30 Nov 2020 accounts Annual Accounts 29 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 29 Buy now
25 Sep 2019 officers Termination of appointment of director (Robert Douglas Wilson) 1 Buy now
23 Sep 2019 officers Termination of appointment of secretary (Robert Douglas Wilson) 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 28 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 accounts Annual Accounts 28 Buy now
16 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2017 officers Appointment of director (Ms Victoria Sophie Cooke) 2 Buy now
10 Oct 2016 accounts Annual Accounts 28 Buy now
29 Jul 2016 mortgage Registration of a charge 27 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Robert Douglas Wilson) 2 Buy now
30 Jun 2016 officers Change of particulars for secretary (Mr Robert Douglas Wilson) 1 Buy now
30 Jun 2016 officers Change of particulars for director (Hugh Vincent Cooke) 2 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 21 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 21 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Robert Douglas Wilson) 2 Buy now
02 Jul 2014 officers Change of particulars for secretary (Mr Robert Douglas Wilson) 1 Buy now
05 Mar 2014 mortgage Registration of a charge 31 Buy now
17 Sep 2013 accounts Annual Accounts 24 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 24 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Change of particulars for director (Hugh Vincent Cooke) 2 Buy now
11 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 May 2011 accounts Annual Accounts 24 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Hugh Vincent Cooke) 2 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
05 Jan 2010 accounts Annual Accounts 22 Buy now
05 Jan 2010 accounts Annual Accounts 23 Buy now
30 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Aug 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
27 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
01 Feb 2009 officers Appointment terminated director alexander chambers 1 Buy now
26 Nov 2008 accounts Annual Accounts 23 Buy now
14 Nov 2008 address Location of register of members 1 Buy now
30 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
30 Jul 2008 officers Director's change of particulars / hugh cooke / 01/01/2008 1 Buy now
27 Mar 2008 officers Secretary appointed robert douglas wilson 2 Buy now
03 Mar 2008 officers Director appointed alexander david chambers 2 Buy now
01 Feb 2008 accounts Annual Accounts 22 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 13, princewood road, earlstrees industrial estate, corby, northants NN17 4XD 1 Buy now
07 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
06 Aug 2007 annual-return Return made up to 11/07/07; no change of members 7 Buy now
17 May 2007 officers Director resigned 1 Buy now
24 Jan 2007 accounts Annual Accounts 25 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
15 Aug 2006 annual-return Return made up to 11/07/06; full list of members 8 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
04 May 2006 officers New director appointed 2 Buy now
04 May 2006 officers Director resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 26 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
11 Oct 2005 annual-return Return made up to 11/07/05; full list of members 6 Buy now
26 Sep 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
31 Mar 2005 officers New director appointed 2 Buy now
04 Feb 2005 accounts Annual Accounts 25 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
30 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
03 Sep 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
16 Feb 2004 accounts Annual Accounts 25 Buy now
29 Sep 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
25 Sep 2003 annual-return Return made up to 11/07/03; full list of members 6 Buy now
25 Sep 2003 officers Director's particulars changed 1 Buy now
25 Sep 2003 officers Director's particulars changed 1 Buy now
24 Jan 2003 accounts Annual Accounts 25 Buy now
09 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
13 Sep 2002 officers New director appointed 2 Buy now
12 Sep 2002 annual-return Return made up to 11/07/02; full list of members 5 Buy now
08 Sep 2002 officers New secretary appointed 2 Buy now