Advanced company searchLink opens in new window

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED

Company number 07509770

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)
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
23 Jul 2015 CH03 Secretary's details changed for Colin French on 1 July 2015
22 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jul 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Jul 2014 MR01 Registration of charge 075097700002
26 Jun 2014 MR01 Registration of charge 075097700001
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 MK6 2TA on 7 May 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 28 January 2014
02 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Apr 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
18 Mar 2011 AP03 Appointment of Colin French as a secretary
18 Mar 2011 AP01 Appointment of Mr John James Michael Fields as a director
18 Mar 2011 AP01 Appointment of Mr Peter Nichols as a director
17 Mar 2011 CERTNM Company name changed guildshelf (252) LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
  • NM01 ‐ Change of name by resolution
17 Mar 2011 TM01 Termination of appointment of Nafiseh Motevali as a director
17 Mar 2011 TM01 Termination of appointment of Lycidas Nominees Limited as a director
17 Mar 2011 AD01 Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 17 March 2011
28 Jan 2011 NEWINC Incorporation