Advanced company searchLink opens in new window

CHANCELEVEL HOLDINGS LIMITED

Company number 10435222

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)
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
01 Nov 2022 AA Group of companies' accounts made up to 31 October 2021
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
28 Oct 2021 AA Full accounts made up to 31 October 2020
17 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
16 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
13 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2018 CS01 Confirmation statement made on 18 October 2017 with updates
02 Mar 2018 CH01 Director's details changed for Mr Damian John Bloor on 28 February 2018
02 Mar 2018 PSC07 Cessation of Stephen Mlp Attree as a person with significant control on 5 April 2017
02 Mar 2018 PSC01 Notification of Michael Swift as a person with significant control on 5 April 2017
02 Mar 2018 PSC01 Notification of Damian John Bloor as a person with significant control on 13 December 2016
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 131.00
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted