Advanced company searchLink opens in new window

CHANCERY NOMINEES (DATA ONE) LIMITED

Company number 06797385

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)
16 Jan 2018 PSC07 Cessation of Peter Nichols as a person with significant control on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Peter Nichols as a director on 31 March 2017
13 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
22 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG England to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 3 February 2015
05 Aug 2014 TM01 Termination of appointment of Helen Marie Beaumont as a director on 5 August 2014
08 May 2014 AA Accounts for a dormant company made up to 31 January 2014
07 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 7 May 2014
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
22 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 22 January 2014
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Kathryn Nichols as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Sep 2012 CH01 Director's details changed for Mr Colin John French on 1 September 2012
24 Sep 2012 CH03 Secretary's details changed for Mr Colin John French on 1 September 2012
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
09 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders