CHANCENUMBER LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

12/06/2512 June 2025 Registered office address changed from 15 Main Street Whissendine Oakham LE15 7ES England to 11 Main Street Whissendine Oakham LE15 7ES on 2025-06-12

View Document

29/10/2429 October 2024 Director's details changed for Susan Kate Hamilton on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr William Ivory as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mrs Susan Hamilton as a person with significant control on 2024-10-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from 16a Suite 18 Ashwell Road Oakham LE15 7TU England to 15 Main Street Whissendine Oakham LE15 7ES on 2024-08-20

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 1 HIGH STREET EXTON OAKHAM RUTLAND LE15 8AS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

19/09/1419 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IVORY / 17/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATE HAMILTON / 17/08/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATE HAMILTON / 17/08/2012

View Document

23/09/1123 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IVORY / 17/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATE HAMILTON / 17/08/2010

View Document

04/10/104 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company