Advanced company searchLink opens in new window

CHANCERY NOMINEES (PLOT 30 B) LIMITED

Company number 07093331

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)
15 Dec 2014 CH01 Director's details changed for Mr John James Michael Fields on 15 December 2014
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7 May 2014
28 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 28 January 2014
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
31 Mar 2010 CERTNM Company name changed chancery nominees (plot 26 b) LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-30
31 Mar 2010 CONNOT Change of name notice
04 Dec 2009 AD01 Registered office address changed from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 4 December 2009
02 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)