CHANCERYGATE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 036991000022, created on 2025-07-21

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Peter John Coward on 2025-07-17

View Document

12/06/2512 June 2025 NewRegistration of charge 036991000021, created on 2025-06-06

View Document

12/02/2512 February 2025 Registration of charge 036991000020, created on 2025-02-07

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

17/09/2417 September 2024 Registration of charge 036991000019, created on 2024-09-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-08 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/05/238 May 2023 Termination of appointment of James Andrew Deane as a secretary on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Mr Alastair Kenneth King as a director on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Mrs Eva Holden as a director on 2023-05-08

View Document

08/05/238 May 2023 Termination of appointment of James Andrew Deane as a director on 2023-05-08

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2021-01-08

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2022-01-08

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2023-01-08

View Document

16/03/2316 March 2023 Director's details changed for Mr Andrew William Johnson on 2023-03-16

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Registration of charge 036991000015, created on 2021-11-15

View Document

14/10/2114 October 2021 Satisfaction of charge 036991000013 in full

View Document

05/08/215 August 2021 Appointment of Mr Ian David Hawksworth as a director on 2021-08-05

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000007 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000010 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000009 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000013 in part

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000012 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000011 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 036991000008 in full

View Document

05/03/215 March 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

20/02/2020 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 6452990

View Document

20/02/2020 February 2020 THAT THE SUM OF £6,415,057 BEING THE MERGER RESERVE BE AND IS HEREBY CAPITALISE AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF OF THE COMPANY 12/02/2020

View Document

20/02/2020 February 2020 STATEMENT BY DIRECTORS

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 37933

View Document

20/02/2020 February 2020 SOLVENCY STATEMENT DATED 12/02/20

View Document

20/02/2020 February 2020 REDUCE ISSUED CAPITAL 12/02/2020

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036991000014

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036991000013

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036991000012

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036991000011

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036991000010

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036991000009

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN COOK

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036991000004

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036991000005

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR RICHARD WARREN BAINS

View Document

22/09/1722 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036991000006

View Document

16/11/1616 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR PETER JOHN COWARD

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 35 HAYS MEWS LONDON W1J 5PY

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES COOK / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHNSON / 27/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GORRINGE LEE / 28/10/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DEANE / 24/06/2016

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036991000008

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036991000007

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BAILEY

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036991000006

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED CHANCERYGATE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036991000004

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036991000005

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED DONALD STEWART BAILEY

View Document

26/06/1226 June 2012 COMPANY BUSINESS 22/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED EDWIN JAMES COOK

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR PETER JOHN GORRINGE LEE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR JAMES ANDREW DEANE

View Document

23/11/1123 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 37933

View Document

23/11/1123 November 2011 ADOPT ARTICLES 17/11/2011

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1121 September 2011 ENTER INTO AN AGREEMENT 24/08/2011

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1115 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 28071

View Document

20/04/1120 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 17111

View Document

07/04/117 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 17111

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 35 HAYS MEWS LONDON W1J 5PZ

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9DE

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/082 October 2008 SECRETARY APPOINTED JAMES ANDREW DEANE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATE, DIRECTOR AMNON BAT TUR LOGGED FORM

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR AMNON BAR-TUR

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 £ NC 1000/100000 21/01/99

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 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