CHANCERYGATE (EDMONTON) LIMITED

05383058
35 HAY'S MEWS LONDON W1J 5PY

Documents

Documents
Date Category Description Pages
28 Jun 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Dec 2010 accounts Annual Accounts 14 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Andrew John Pettit) 3 Buy now
08 Jun 2010 accounts Annual Accounts 13 Buy now
12 Mar 2010 annual-return Annual Return 6 Buy now
10 Mar 2010 officers Change of particulars for director (Donald Stewart Bailey) 3 Buy now
28 Jan 2010 officers Change of particulars for corporate secretary (Chancerygate Corporate Services Limited) 3 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2009 officers Appointment Terminated Director paul jenkins 1 Buy now
03 Jun 2009 officers Director appointed donald stewart bailey 1 Buy now
13 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 14 Buy now
18 Jun 2008 officers Director's Change of Particulars / william killick / 17/06/2008 / HouseName/Number was: , now: 24; Street was: flat 3, now: beverley road; Area was: 79 church road, now: ; Post Town was: richmond, now: london; Region was: surrey, now: ; Post Code was: TW10 6LX, now: W4 2LP; Country was: , now: united kingdom 1 Buy now
17 Jun 2008 officers Director's Change of Particulars / paul jenkins / 17/06/2008 / HouseName/Number was: , now: further felden; Street was: the firs, now: longcroft lane; Area was: fulmer common road, now: felden; Post Town was: iver heath, now: hemel hempstead; Region was: buckinghamshire, now: herts; Post Code was: SL0 0NP, now: HP3 0BN; Country was: , now: england 1 Buy now
17 Jun 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
15 Oct 2007 accounts Annual Accounts 13 Buy now
17 May 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
25 Sep 2006 accounts Annual Accounts 12 Buy now
13 Sep 2006 officers Director's particulars changed 1 Buy now
12 Jul 2006 officers New secretary appointed 1 Buy now
11 Jul 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 annual-return Return made up to 04/03/06; full list of members 3 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
24 Aug 2005 officers Director's particulars changed 1 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 2 Buy now
15 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2005 officers New director appointed 3 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers New director appointed 6 Buy now
15 Mar 2005 officers New director appointed 8 Buy now
15 Mar 2005 officers New director appointed 3 Buy now
04 Mar 2005 incorporation Incorporation Company 18 Buy now