CHANCERY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 DECLARATION OF SOLVENCY

View Document

27/11/1427 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ELFED WYN JARVIS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4GB
ENGLAND

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DAVID GWILLIAM

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 ALTER ARTICLES 23/05/2012

View Document

12/06/1212 June 2012 MEMORANDUM OF ASSOCIATION

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS PANDORA SHARP

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR RUSELL MCBURNIE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES CROUCH

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 1 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE UNITED KINGDOM

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKDALE

View Document

05/01/105 January 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

24/09/0924 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY KEVIN RUTTER

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY STOCKDALE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/08 FROM: GISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 1 HOLLINSWOOD COURT STAFFORD PARK TELFORD TF3 3BD

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JOHN DAVID WHITE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR ANTHONY LEONARD CLARK STOCKDALE

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MR KEVIN RUTTER

View Document

07/05/087 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM 18 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

17/04/0817 April 2008 SECRETARY APPOINTED KEVIN RUTTER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY NIGEL WESTHORP

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JANE GALLEN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GALLEN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANTHONY LEONARD CLARK STOCKDALE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DAVID GEORGE BENTLEY

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 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