CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

05412059
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE PEEL ROAD BLACKPOOL FY4 5JX

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Appointment of corporate secretary (Rowan Building Management Limited) 2 Buy now
17 Jul 2024 officers Termination of appointment of secretary (Christopher Paul Brook) 1 Buy now
02 Jul 2024 accounts Annual Accounts 3 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 accounts Annual Accounts 3 Buy now
14 Jun 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
06 Jul 2021 officers Appointment of secretary (Mr Christopher Paul Brook) 2 Buy now
06 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2020 accounts Annual Accounts 3 Buy now
11 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2020 officers Appointment of director (Mr Steven Tate) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Michael Osborne) 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 2 Buy now
13 Apr 2017 officers Appointment of director (Mr Michael Osborne) 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
25 Oct 2016 officers Appointment of director (Mr Richard John Summersell) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (John Stanley Maddock) 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Joseph Timothy Marshall) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Judith Mary Anderson) 1 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
01 Apr 2013 officers Appointment of director (Mrs Judith Mary Anderson) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Wayne Anderson) 1 Buy now
09 Jan 2013 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
26 Jan 2012 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 accounts Annual Accounts 27 Buy now
17 Apr 2010 annual-return Annual Return 9 Buy now
22 Dec 2009 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 04/04/09; full list of members 8 Buy now
27 Feb 2009 accounts Annual Accounts 23 Buy now
25 Feb 2009 officers Director appointed wayne francis anderson 2 Buy now
24 Dec 2008 officers Appointment terminated director john furniss 1 Buy now
27 Oct 2008 officers Appointment terminated director and secretary peter calbraith 1 Buy now
11 Aug 2008 officers Director appointed john robert furniss 2 Buy now
15 Jul 2008 officers Director appointed mr peter william calbraith 1 Buy now
15 Jul 2008 officers Secretary appointed mr peter william calbraith 1 Buy now
14 Jul 2008 officers Appointment terminated secretary susan laverick 1 Buy now
12 May 2008 annual-return Return made up to 04/04/08; full list of members 9 Buy now
09 May 2008 address Location of register of members 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from edwin thompson 28 st johns street keswick cumbria CA12 5AF united kingdom 1 Buy now
09 May 2008 address Location of debenture register 1 Buy now
09 May 2008 officers Appointment terminated director susan laverick 1 Buy now
09 May 2008 officers Director appointed mr john stanley maddock 2 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from unit 2A hill top commercial centre, houghley lane, bramley leeds LS13 2DN 1 Buy now
09 May 2008 officers Appointment terminated director allan holdsworth 1 Buy now
03 Mar 2008 accounts Annual Accounts 5 Buy now
19 Jul 2007 annual-return Return made up to 04/04/07; full list of members 6 Buy now
11 Mar 2007 accounts Annual Accounts 5 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: jason house hillam road bradford BD2 1QN 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: apt 2 bootham court apartments bootham court york YO30 7DP 1 Buy now
03 May 2006 annual-return Return made up to 04/04/06; full list of members 2 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: units 49-52 unity buildings 26 roundhay road leeds LS7 1AG 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers Secretary resigned;director resigned 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers New director appointed 1 Buy now
19 May 2005 officers New secretary appointed;new director appointed 1 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
04 Apr 2005 incorporation Incorporation Company 16 Buy now