CHAUCER MANAGEMENT HOLDINGS LIMITED

08816534
51 MOORGATE LONDON ENGLAND EC2R 6LL

Documents

Documents
Date Category Description Pages
28 Dec 2024 accounts Annual Accounts 17 Buy now
28 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 40 Buy now
23 Dec 2024 officers Termination of appointment of director (Christopher Charles Laslett) 1 Buy now
18 Dec 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
07 Jun 2024 officers Appointment of director (Mr Royi Haberman) 2 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Julie Ann Freeman) 1 Buy now
07 Jun 2024 officers Appointment of director (Mr Alistair Lovegrove) 2 Buy now
07 Jun 2024 officers Appointment of director (Mr Federico Niero) 2 Buy now
07 Jun 2024 officers Appointment of director (Mr Alberto Idone) 2 Buy now
06 Jun 2024 auditors Auditors Resignation Company 1 Buy now
22 May 2024 officers Termination of appointment of director (Nino Lo Bianco) 1 Buy now
22 May 2024 officers Termination of appointment of director (Carlo Maria Cape) 1 Buy now
03 Jan 2024 accounts Annual Accounts 24 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 officers Termination of appointment of director (Martin John Wassell) 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 43 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2021 incorporation Memorandum Articles 39 Buy now
01 Nov 2021 resolution Resolution 3 Buy now
01 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jun 2021 accounts Annual Accounts 46 Buy now
11 Feb 2021 officers Termination of appointment of director (Garrett John Curran) 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 18 Buy now
15 Dec 2020 officers Change of particulars for director (Mr Martin John Wassell) 2 Buy now
20 Aug 2020 capital Return of Allotment of shares 25 Buy now
20 Aug 2020 capital Notice of particulars of variation of rights attached to shares 5 Buy now
03 Aug 2020 resolution Resolution 7 Buy now
03 Aug 2020 incorporation Memorandum Articles 38 Buy now
03 Aug 2020 resolution Resolution 6 Buy now
15 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2020 officers Appointment of director (Mr Andrea Airaghi) 2 Buy now
15 Jul 2020 officers Appointment of director (Mr Carlo Maria Cape) 2 Buy now
15 Jul 2020 officers Appointment of director (Mr Nino Lo Bianco) 2 Buy now
15 Jul 2020 officers Termination of appointment of director (Alexander Steven Thomson) 1 Buy now
15 Jul 2020 officers Termination of appointment of director (Paul Driver) 1 Buy now
14 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2020 accounts Annual Accounts 48 Buy now
12 May 2020 capital Return of purchase of own shares 3 Buy now
11 May 2020 capital Notice of cancellation of shares 20 Buy now
18 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
12 Feb 2020 capital Statement of capital (Section 108) 19 Buy now
11 Feb 2020 insolvency Solvency Statement dated 31/01/20 2 Buy now
11 Feb 2020 resolution Resolution 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
10 Dec 2019 capital Return of Allotment of shares 20 Buy now
30 Nov 2019 resolution Resolution 52 Buy now
28 Nov 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 May 2019 accounts Annual Accounts 44 Buy now
07 Mar 2019 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
25 Jan 2019 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
18 Jan 2019 capital Return of purchase of own shares 3 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2018 mortgage Registration of a charge 73 Buy now
07 Aug 2018 accounts Annual Accounts 43 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 officers Change of particulars for director (Mr Alexander Steven Thomson) 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Neil Robert Jeffrey O'brien) 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 officers Appointment of director (Mr Alexander Steven Thomson) 2 Buy now
26 Jun 2017 accounts Annual Accounts 41 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Jul 2016 accounts Annual Accounts 30 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 officers Change of particulars for director (Mr Christopher Charles Laslett) 2 Buy now
01 Feb 2016 officers Change of particulars for director (Mr Neil Robert Jeffrey O'brien) 2 Buy now
23 Dec 2015 annual-return Annual Return 9 Buy now
01 Dec 2015 officers Appointment of director (Mr Paul Driver) 2 Buy now
07 Oct 2015 officers Appointment of director (Mr Martin John Wassell) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Andrew Paul Frome) 1 Buy now
30 Jul 2015 accounts Annual Accounts 29 Buy now
21 May 2015 officers Appointment of director (Mr Garrett John Curran) 2 Buy now
21 May 2015 officers Termination of appointment of director (Simon Paul Jobson) 1 Buy now
19 May 2015 officers Termination of appointment of director (Rupert John Laslett) 1 Buy now
19 May 2015 officers Termination of appointment of director (John Edward Gilder Bateson) 1 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 annual-return Annual Return 9 Buy now
16 Dec 2014 officers Change of particulars for director (Rupert John Laslett) 2 Buy now
15 Aug 2014 resolution Resolution 44 Buy now
13 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Christopher Charles Laslett) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr Andrew Paul Frome) 2 Buy now
29 Jul 2014 officers Change of particulars for director (Rupert John Laslett) 2 Buy now