CHANCERYGATE (HARLOW AND MAIDSTONE) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Chancerygate Corporate Services Limited as a secretary on 2025-04-01

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

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

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

26/08/2426 August 2024 Secretary's details changed for Chancerygate Corporate Services Limited on 2024-08-15

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Myron Murugendra Mahendra 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 Termination of appointment of Richard Warren Bains as a director on 2023-03-27

View Document

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

View Document

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

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-06 with updates

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 059261980003 in full

View Document

07/07/217 July 2021 Satisfaction of charge 059261980004 in full

View Document

07/07/217 July 2021 Satisfaction of charge 059261980005 in full

View Document

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

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

30/06/2130 June 2021 Registration of charge 059261980006, created on 2021-06-30

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261980005

View Document

22/05/1922 May 2019 SOLVENCY STATEMENT DATED 13/05/19

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 2

View Document

22/05/1922 May 2019 REDUCE ISSUED CAPITAL 13/05/2019

View Document

22/05/1922 May 2019 STATEMENT BY DIRECTORS

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261980004

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/18

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

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

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

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

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

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

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Document

06/10/156 October 2015 ALTER ARTICLES 10/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059261980003

View Document

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

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR EDWIN JAMES COOK

View Document

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

View Document

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

View Document

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

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

View Document

16/10/1216 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/114 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 2

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 30/11/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY PORTER

View Document

29/10/0829 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

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE VAN OOSTEROM

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SOPHIE VAN OOSTEROM

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JAKEMAN

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

06/12/066 December 2006 COMPANY NAME CHANGED CHANCERYGATE (LEHMAN 2) LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 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