CHANCETAKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing for the appointment of Mrs Denise Alison Clery as a director

View Document

01/08/251 August 2025 NewDirector's details changed for Mrs Alison Clery on 2025-08-01

View Document

29/07/2529 July 2025 NewAppointment of Mrs Alison Clery as a director on 2025-07-29

View Document

30/05/2530 May 2025 Appointment of Ms Adelle Englebrecht as a director on 2025-05-30

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Katy Jane Crawford as a director on 2025-02-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Appointment of Miss Katy Jane Crawford as a director on 2023-04-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

02/03/232 March 2023 Termination of appointment of Claire Poate as a director on 2023-03-02

View Document

10/10/2210 October 2022 Termination of appointment of Adrian David Taylor as a director on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 DIRECTOR APPOINTED MS ANN WAIN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN WARD

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS JOAN WARD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOULD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOULD

View Document

02/03/162 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ADRIAN DAVID TAYLOR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARDING

View Document

29/04/1529 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIGWELL

View Document

18/03/1518 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MARTIN

View Document

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN LEIGH MARTIN / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT TRIGWELL / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN HARDING / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM MCCALLUM / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOULD / 01/01/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COURTNEY GREEN / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MISS CLAIRE POATE

View Document

21/04/0921 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

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

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: FLAT 5 ST LEONARDS OAK TREE WAY HORSHAM WEST SUSSEX RH13 6TD

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM:
FLAT 5 ST LEONARDS
OAK TREE WAY
HORSHAM
WEST SUSSEX RH13 6TD

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM:
PENDRAGON HOUSE
65 LONDON ROAD
ST ALBANS
HERTS AL1 1LJ

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

11/12/9411 December 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/06/9328 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9328 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ALTER MEM AND ARTS 10/05/93

View Document

21/06/9321 June 1993 NC DEC ALREADY ADJUSTED 10/05/93

View Document

21/06/9321 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/06/9321 June 1993 £ NC 100/6 10/05/93

View Document

29/03/9329 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9329 March 1993 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