CHANCERY ST. JAMES PLC

Company Documents

DateDescription
20/06/1920 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2019:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1

View Document

20/05/1720 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017

View Document

22/03/1622 March 2016 DECLARATION OF SOLVENCY

View Document

22/03/1622 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1-2 CASTLE LANE LONDON SW1E 6DR ENGLAND

View Document

22/03/1622 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100002

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100003

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 32ND FLOOR 30 ST MARY AXE LONDON EC3A 8BF

View Document

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037318100003

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/1324 December 2013 ALTER ARTICLES 16/12/2013

View Document

24/12/1324 December 2013 ALTER ARTICLES 02/12/2013

View Document

09/12/139 December 2013 ALTER ARTICLES 02/12/2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037318100002

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR PHILIP JAMES CURWEN

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER CROSS

View Document

05/04/135 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 30/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR PHIL JAMES CURWEN

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 09/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR RICHARD DENIS RAWLINS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MR PETER GEOFFERY CROSS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIPPAX

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW KIPPAX

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8EP

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BALCOMBE

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 10/09/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 08/11/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 25/06/2007

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5 ST JAMES'S SQUARE LONDON SW1Y 4SJ

View Document

31/03/0731 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 09/03/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/03/01; NO CHANGE OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/07/991 July 1999 APPLICATION COMMENCE BUSINESS

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 17 HILL STREET LONDON W1X 7FB

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

06/04/996 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 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