CHORUSLANE LIMITED
Status | ACTIVE |
Company No. | 01932756 |
Category | Private Limited Company |
Incorporated | 23 Jul 1985 |
Age | 38 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CHORUSLANE LIMITED is an active private limited company with number 01932756. It was incorporated 38 years, 9 months, 29 days ago, on 23 July 1985. The company address is C/O Engel Jacobs Warwick House, 2 Oaks Court C/O Engel Jacobs Warwick House, 2 Oaks Court, Borehamwood, WD6 1GS, Hertfordshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hendriksen
Termination date: 2024-02-01
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-28
Officer name: Engel Jacobs Llp
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Kinsella
Termination date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hanny Tirta
Appointment date: 2022-03-14
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-11
Officer name: Mr Mark Hendriksen
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-27
Officer name: Mr Michael John Hughes
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 07 Dec 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-09
Officer name: Engel Jacobs Llp
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
New address: C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS
Old address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England
Change date: 2018-10-30
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-03
Officer name: Mr Anthony John Kinsella
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hughes
Termination date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-03
Officer name: Mr Christopher Paul Rennoldson
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
New address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
New address: C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH
Old address: C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD
Change date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person director company with change date
Date: 28 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Hughes
Change date: 2015-09-24
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Trust Property Management Limited
Documents
Change corporate secretary company with change date
Date: 17 Aug 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Trust Property Management Limited
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 19 Mar 2014
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-24
Officer name: Mr Michael John Hughes
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Termination director company with name termination date
Date: 07 Oct 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Onno Vleestionwer
Termination date: 2013-08-20
Documents
Termination director company with name termination date
Date: 07 Oct 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-01-18
Officer name: Benjamin George Olins
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Stefanescu
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kinsella
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hany Tirta
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change corporate secretary company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-25
Officer name: Trust Property Management Limited
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Onno Vleestionwer
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Gregory Ros
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Dan Stefanescu
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Kinsella
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin George Olins
Change date: 2010-09-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael hughes
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed benjamin george olins
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trust property management LIMITED / 19/11/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from c/o trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael john hughes
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed gregory ros
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hoolan
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cameron griffith
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 141 station road london NW4 4NJ
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; no change of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; change of members
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 19 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
221 COATSWORTH ROAD,GATESHEAD,NE8 1SR
Number: | 08855622 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNFIELD COURT RESIDENTS LIMITED
9 DOWNFIELD COURT,THUNDRIDGE WARE,SG12 0SB
Number: | 02586737 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND
Number: | 11524263 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVER HOUSE TETBURY LANE,MALMESBURY,SN16 9HB
Number: | 06290627 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT D BROLEY ELECTRICAL LIMITED
20 CAMBORNE AVENUE,LIVERPOOL,L25 9PQ
Number: | 11804656 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09857801 |
Status: | ACTIVE |
Category: | Private Limited Company |