Chancerygate (Bedford) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)
- 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
|
CHANCERYGATE (LEHMAN 3) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05979727 |
Record last updated |
Tuesday, April 22, 2025 5:37:48 AM UTC |
Official Address |
35 Hay's Mews West End
There are 76 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1J5PY
|
Sector |
Development of building projects |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 12, 2024 |
Appointment of a man as Director
|  |
Registry |
May 8, 2023 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Sep 6, 2018 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Sep 6, 2018 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 13, 2017 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jun 27, 2017 |
Appointment of a man as Chartered Accountant and Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jan 18, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jan 18, 2014 |
Statement of satisfaction of a charge / full / charge no 1 5979...
|  |
Registry |
Jan 18, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Dec 31, 2013 |
Registration of a charge / charge code
|  |
Financials |
Dec 19, 2013 |
Annual accounts
|  |
Registry |
Nov 15, 2013 |
Section 175 comp act 06 08
|  |
Registry |
Nov 13, 2013 |
Annual return
|  |
Financials |
Feb 5, 2013 |
Annual accounts
|  |
Registry |
Oct 30, 2012 |
Annual return
|  |
Financials |
Dec 15, 2011 |
Annual accounts
|  |
Registry |
Nov 25, 2011 |
Annual return
|  |
Registry |
Sep 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 4, 2011 |
Return of allotment of shares
|  |
Financials |
Dec 15, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2010 |
Annual return
|  |
Financials |
Jul 2, 2010 |
Annual accounts
|  |
Registry |
Mar 30, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Mar 10, 2010 |
Change of particulars for director
|  |
Registry |
Dec 1, 2009 |
Change of registered office address
|  |
Registry |
Oct 28, 2009 |
Annual return
|  |
Registry |
Jun 7, 2009 |
Resignation of a director
|  |
Registry |
Jun 3, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 3, 2009 |
Resignation of a director
|  |
Registry |
Jun 1, 2009 |
Appointment of a man as Chartered Surveyor and Director
|  |
Registry |
Jun 1, 2009 |
Resignation of one Director (a man)
|  |
Registry |
May 22, 2009 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
May 12, 2009 |
Resignation of a director
|  |
Registry |
May 7, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Oct 30, 2008 |
Annual return
|  |
Registry |
Oct 23, 2008 |
Resignation of a director
|  |
Registry |
Oct 23, 2008 |
Resignation of a director 5979...
|  |
Registry |
Oct 17, 2008 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Oct 16, 2008 |
Resignation of one Leasing Director and one Director (a man)
|  |
Registry |
Oct 1, 2008 |
Resignation of a director
|  |
Registry |
Sep 26, 2008 |
Resignation of a woman
|  |
Financials |
Aug 21, 2008 |
Annual accounts
|  |
Registry |
Apr 7, 2008 |
Appointment of a woman as Director
|  |
Registry |
Apr 1, 2008 |
Appointment of a woman
|  |
Registry |
Mar 25, 2008 |
Resignation of a director
|  |
Registry |
Mar 11, 2008 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Nov 21, 2007 |
Annual return
|  |
Registry |
Sep 6, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Aug 21, 2007 |
Appointment of a director
|  |
Registry |
Aug 21, 2007 |
Appointment of a director 5979...
|  |
Registry |
Aug 21, 2007 |
Resignation of a director
|  |
Registry |
Aug 14, 2007 |
Resignation of one Director (a man)
|  |
Registry |
Jun 5, 2007 |
Change of accounting reference date
|  |
Registry |
May 22, 2007 |
Appointment of a director
|  |
Registry |
May 8, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2007 |
Particulars of a mortgage or charge 5979...
|  |
Registry |
Mar 26, 2007 |
Appointment of a man as Leasing Director and Director
|  |
Registry |
Mar 14, 2007 |
Company name change
|  |
Registry |
Mar 14, 2007 |
Change of name certificate
|  |
Registry |
Nov 16, 2006 |
Appointment of a director
|  |
Registry |
Nov 16, 2006 |
Appointment of a director 5979...
|  |
Registry |
Nov 16, 2006 |
Appointment of a director
|  |
Registry |
Nov 16, 2006 |
Appointment of a director 5979...
|  |
Registry |
Nov 16, 2006 |
Appointment of a secretary
|  |
Registry |
Nov 16, 2006 |
Resignation of a secretary
|  |
Registry |
Nov 16, 2006 |
Resignation of a director
|  |
Registry |
Oct 26, 2006 |
Seven appointments: 6 men and a person
|  |