CHANCERYGATE (BRISTOL) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/03/2327 March 2023 Appointment of Mr Andrew William Johnson as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Richard Warren Bains as a director on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of James Andrew Deane as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Myron Murugendra Mahendra as a director on 2023-03-27

View Document

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

View Document

29/11/2229 November 2022 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 Accounts for a small company made up to 2021-03-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

07/07/217 July 2021 Satisfaction of charge 060541140005 in full

View Document

02/07/212 July 2021 Cessation of Chancerygate (Business Centre) Limited as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Notification of Chancerygate Holdco Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registration of charge 060541140006, created on 2021-06-30

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060541140005

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060541140004

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN COOK

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RICHARD WARREN BAINS

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAMES ANDREW DEANE

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 28/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES COOK / 20/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 35 HAY'S MEWS LONDON W1J 5PY

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES COOK / 20/10/2016

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR EDWIN JAMES COOK

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BAILEY

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

08/03/128 March 2012 VARIOUS AGREEMENTS LISTED 20/01/2012

View Document

13/02/1213 February 2012 LOAN AGREEMENT 20/01/2012

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 01/12/2010

View Document

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

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 25/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART BAILEY / 22/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED DONALD STEWART BAILEY

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY MCCAUSLAND

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WITHERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 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