CHAINCERTAIN LIMITED
Status | ACTIVE |
Company No. | 02273297 |
Category | Private Limited Company |
Incorporated | 01 Jul 1988 |
Age | 35 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CHAINCERTAIN LIMITED is an active private limited company with number 02273297. It was incorporated 35 years, 10 months, 29 days ago, on 01 July 1988. The company address is 8 Navigation Court 8 Navigation Court, Wakefield, WF2 7BJ, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Old address: Unit 4 Towngate Business Center Cross Green Court Leeds West Yorkshire LS9 0HG
New address: 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
Change date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Andrew Large
Change date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Andrew Large
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Staurt Geoffrey Large
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Mortgage satisfy charge full
Date: 26 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-17
Officer name: Mrs Janet Anne Large
Documents
Termination secretary company with name termination date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Rose Large
Termination date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 28/02/06
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: unit 1, kitson road, bankfield ind est, leeds, LS10 1NT
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/98; full list of members
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/96; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 02 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; full list of members
Documents
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; no change of members
Documents
Accounts with accounts type small
Date: 06 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type small
Date: 06 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 06 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 28 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/91; full list of members
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 18 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 18/03/91 from: keenora house air street south accommodation road leeds LS10 1PY
Documents
Accounts with accounts type small
Date: 04 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 04 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Legacy
Date: 06 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 1989
Category: Capital
Type: 88(2)
Description: Wd 16/12/88 ad 01/12/88--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 12 Jan 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 18 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 18/11/88 from: 2 baches st london N1 6UB
Documents
Legacy
Date: 18 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 10 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE BRIDGE CLINIC,MAIDENHEAD,SL6 8DG
Number: | 05000985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLITHA FALLS,LISKEARD,PL14 6RX
Number: | 11675126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 08263103 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXWOOD HOUSE DOBBS LANE,IPSWICH,IP5 2QQ
Number: | 08381906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYWAIN COTTAGE, PRIESTFIELDS,WORCESTERSHIRE,WR8 0AH
Number: | 05497595 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP
Number: | 06610200 |
Status: | LIQUIDATION |
Category: | Private Limited Company |