CHANCERY CHASE MANAGEMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Jonathan Wilkinson on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Gary Rodgers on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCQUADE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 DIRECTOR APPOINTED MR JONATHAN WILKINSON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARA-JANE MULHOLLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 DIRECTOR APPOINTED MR JAMIE MCQUADE

View Document

24/06/1624 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MRS SONIA CATHERINE MILLAR

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN CORBETT

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORBETT

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS SARA-JANE MULHOLLAND

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, 1-6 CHANCERY CHASE, MAZE, LISBURN, ANTRIM, NORTHERN IRELAND

View Document

10/10/1410 October 2014 FIRST GAZETTE

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM, 122B QUARRY LANE, DUBLIN ROAD, NEWRY, COUNTY DOWN, BT35 8QP, NORTHERN IRELAND

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, 21 GALLOWS STREET, DROMORE, CO DOWN, BT25 1BG

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JONATHAN CORBETT

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NELSON

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 CHANGE OF ARD

View Document

09/07/099 July 2009 30/06/08 ANNUAL ACCTS

View Document

07/06/097 June 2009 30/06/07 ANNUAL ACCTS

View Document

06/10/086 October 2008 07/06/08

View Document

06/10/086 October 2008 07/06/07

View Document

06/10/086 October 2008 07/06/06

View Document

24/09/0824 September 2008 CHANGE OF DIRS/SEC

View Document

24/09/0824 September 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE IN SIT REG ADD

View Document

03/01/073 January 2007 30/06/06 ANNUAL ACCTS

View Document

07/06/057 June 2005 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