Advanced company searchLink opens in new window

CHANCERYGATE (ASTON) LIMITED

Company number 06116781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2015 AA Full accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
02 Jan 2015 AA Full accounts made up to 31 March 2014
11 Jun 2014 AP01 Appointment of Mr Alastair King as a director
11 Jun 2014 ANNOTATION Clarification this document was removed from the public register on 15/03/2016 as it was factually inaccurate or was derived from something factually inaccurate
12 Apr 2014 MR01 Registration of charge 061167810003
10 Apr 2014 AP01 Appointment of Mr Edwin James Cook as a director
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
19 Dec 2013 AA Full accounts made up to 31 March 2013
08 Nov 2013 MR01 Registration of charge 061167810002
02 Apr 2013 AA Full accounts made up to 31 March 2012
22 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Aug 2011 AA Full accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 2
01 Dec 2010 AA Full accounts made up to 31 March 2010
22 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2010 AA Full accounts made up to 31 March 2009
30 Mar 2010 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 25 January 2010
10 Mar 2010 CH01 Director's details changed for Donald Stewart Bailey on 22 January 2010
25 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from Seymour House Whitelead Road Hemel Hempstead Hertfordshire HP3 9DE on 1 December 2009
07 Jun 2009 288b Appointment terminated director paul jenkins
03 Jun 2009 288a Director appointed donald stewart bailey