CHANCERY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr David Anthony Higgs on 2025-04-22

View Document

15/04/2515 April 2025 Termination of appointment of Carl John William Higgs as a director on 2025-04-15

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Registered office address changed from Saint Barnabas Wodehouse Lane Gospel End Sedgley West Midlands DY3 4AQ to 12 Johnson Street Bilston WV14 9RL on 2024-10-16

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HIGGS / 25/11/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR CARL JOHN WILLIAM HIGGS / 25/11/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HIGGS / 25/11/2020

View Document

30/11/2030 November 2020 SECRETARY APPOINTED MARK ANDREW HIGGS

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR VALDA HIGGS

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM HIGGS

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR DAVID ANTHONY HIGGS

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR MARK ANDREW HIGGS

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR CARL JOHN WILLIAM HIGGS

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/11/1611 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / B SC DIP ARCH RIBA WILLIAM HIGGS / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALDA HIGGS / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ADOPT MEMORANDUM 26/09/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 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