CHANTRY CHEMICALS LIMITED

04364624
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
16 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
01 Nov 2022 accounts Annual Accounts 9 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Oct 2022 resolution Resolution 1 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2021 accounts Annual Accounts 9 Buy now
24 Jun 2020 accounts Annual Accounts 10 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 officers Change of particulars for director (Miss Jessica Taylor) 2 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 accounts Annual Accounts 7 Buy now
09 Jul 2019 officers Change of particulars for director (Mrs Jessica Leyland) 2 Buy now
12 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 officers Appointment of director (Mrs Jessica Leyland) 2 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 9 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
30 Jul 2014 officers Termination of appointment of director (Bhagwant Singh Rattan) 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Bhagwant Singh Rattan) 1 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 officers Termination of appointment of secretary (Jessica Leyland) 1 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Amended Accounts 4 Buy now
16 Sep 2013 accounts Amended Accounts 4 Buy now
16 Sep 2013 accounts Amended Accounts 4 Buy now
19 Jun 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2010 officers Appointment of secretary (Mrs Jessica Leyland) 1 Buy now
25 Nov 2010 officers Termination of appointment of secretary (Gary Hughes) 1 Buy now
25 Oct 2010 officers Change of particulars for director (Mrs Lesley Jones) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Bhagwant Singh Rattan) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Mr Gary John Hughes) 1 Buy now
09 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Mrs Lesley Jones) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
03 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
11 Nov 2008 officers Secretary appointed mr gary john hughes 1 Buy now
11 Nov 2008 officers Appointment terminated secretary lesley jones 1 Buy now
05 Nov 2008 officers Appointment terminated director melvyn whyte 1 Buy now
30 Oct 2008 officers Secretary appointed mrs lesley jones 1 Buy now
30 Oct 2008 officers Director appointed mrs lesley jones 1 Buy now
30 Oct 2008 officers Appointment terminated secretary erika scott 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 154A queens court main street bingley west yorkshire BD16 2HR 1 Buy now
05 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers New director appointed 3 Buy now
23 Jul 2007 officers New director appointed 3 Buy now
19 Feb 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
07 Dec 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
27 Jan 2006 accounts Annual Accounts 6 Buy now
01 Mar 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
11 Jan 2005 accounts Annual Accounts 6 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: 156A queens court main street bingley yorkshire BD16 2LT 1 Buy now
26 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
14 Nov 2003 accounts Annual Accounts 5 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New director appointed 3 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
12 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
26 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
19 Dec 2002 officers New secretary appointed 1 Buy now
19 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
08 Jul 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
16 Apr 2002 capital Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
05 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now