CHANCERY GROUP LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

18/01/1918 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1918 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 66 CHILTERN STREET LONDON W1U 4GB ENGLAND

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ELFED WYN JARVIS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR DAVID GWILLIAM

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

23/10/1223 October 2012 COMPANY BUSINESS 16/10/2012

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 APPROVE & AUTHORISE ARRANGEMENTS & TRANSACTIONS/VALIDATION/SECTION 175 23/05/2012

View Document

12/06/1212 June 2012 MEMORANDUM OF ASSOCIATION

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS PANDORA SHARP

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 1 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR RUSSELL MCBURNIE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES CROUCH

View Document

04/01/104 January 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

23/09/0923 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 1 HOLLINSWOOD COURT STAFFORD PARK TELFORD TF3 3BD

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JOHN DAVID WHITE

View Document

07/05/087 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM PEEL

View Document

17/04/0817 April 2008 SECRETARY APPOINTED KEVIN RUTTER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GALLEN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY NIGEL WESTHORP

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS CHRYSTIE

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 18 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DAVID GEORGE BENTLEY

View Document

09/04/089 April 2008 ALTER MEMORANDUM 02/04/2008

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANTHONY LEONARD CLARK STOCKDALE

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SPRINGFIELD HOUSE 18 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 NC DEC ALREADY ADJUSTED 15/09/06

View Document

21/11/0621 November 2006 S-DIV 15/09/06

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 £ IC 1000/900 16/07/03 £ SR 100@1=100

View Document

15/08/0315 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/05/037 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED CHANCERY INSURANCE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 17/02/03

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: SILBURY COURT 370 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

View Document

02/08/992 August 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

13/05/9613 May 1996 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