Chancery Building Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£1,172 -97.02%
Employees£2 0%
Total assets£178,843 -2.62%

Details

Company type Private Limited Company, Active
Company Number 03013242
Record last updated Tuesday, April 4, 2017 5:13:21 AM UTC
Official Address 68 Argyle Street Birkenhead And Tranmere
There are 311 companies registered at this street
Locality Birkenhead And Tranmere
Region Wirral, England
Postal Code CH416AF
Sector Other letting and operating of own or leased real estate

Charts

Visits

CHANCERY BUILDING COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-501

Searches

CHANCERY BUILDING COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-122022-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 31, 2013 Annual return Annual return
Financials Nov 27, 2012 Annual accounts Annual accounts
Financials May 28, 2012 Amended accounts Amended accounts
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Feb 21, 2012 Annual return Annual return
Registry Feb 21, 2011 Annual return 3013... Annual return 3013...
Financials Oct 6, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for director 3013... Change of particulars for director 3013...
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Apr 16, 2009 Annual return Annual return
Registry Feb 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 7, 2009 Annual accounts Annual accounts
Financials Apr 18, 2008 Annual accounts 3013... Annual accounts 3013...
Registry Apr 17, 2008 Annual return Annual return
Registry Mar 26, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 26, 2008 Varying share rights and names Varying share rights and names
Registry Mar 26, 2008 Varying share rights and names 3013... Varying share rights and names 3013...
Registry Aug 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 17, 2007 Varying share rights and names Varying share rights and names
Registry Jul 17, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Feb 14, 2007 Annual return Annual return
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry May 25, 2006 Annual return Annual return
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Mar 21, 2005 Annual return Annual return
Registry Apr 14, 2004 Annual return 3013... Annual return 3013...
Registry Mar 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 28, 2004 Annual accounts Annual accounts
Financials Jul 17, 2003 Annual accounts 3013... Annual accounts 3013...
Registry Mar 19, 2003 Annual return Annual return
Registry Oct 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Nov 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2001 Annual return Annual return
Financials Jan 23, 2001 Annual accounts Annual accounts
Registry Mar 29, 2000 Annual return Annual return
Financials Jan 10, 2000 Annual accounts Annual accounts
Financials Jun 9, 1999 Annual accounts 3013... Annual accounts 3013...
Registry May 19, 1999 Annual return Annual return
Registry May 19, 1999 Resignation of a secretary Resignation of a secretary
Registry May 19, 1999 Appointment of a secretary Appointment of a secretary
Registry May 19, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 4, 1999 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry May 4, 1999 Resignation of one Secretary Resignation of one Secretary
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry May 30, 1998 Annual return Annual return
Registry May 30, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 10, 1998 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 1, 1997 Resignation of a secretary Resignation of a secretary
Registry Sep 26, 1997 Resignation of one Secretary and one Company Secretary Resignation of one Secretary and one Company Secretary
Registry Jun 30, 1997 Annual return Annual return
Financials Nov 26, 1996 Annual accounts Annual accounts
Registry Apr 30, 1996 Annual return Annual return
Registry Sep 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 9, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1995 Director resigned, new director appointed 3013... Director resigned, new director appointed 3013...
Registry Mar 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 6, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 6, 1995 Alter mem and arts Alter mem and arts
Registry Mar 1, 1995 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jan 24, 1995 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)