CHANCERY RISE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03582605 |
Category | Private Limited Company |
Incorporated | 17 Jun 1998 |
Age | 25 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHANCERY RISE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03582605. It was incorporated 25 years, 11 months, 17 days ago, on 17 June 1998. The company address is 11 Walmgate, York, YO1 9TX, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-27
Officer name: Stephen Jeffreys
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Christie
Appointment date: 2022-01-17
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-15
Officer name: Bernard Jackson
Documents
Change corporate secretary company with change date
Date: 28 Oct 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-25
Officer name: Letters Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Old address: Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
New address: 11 Walmgate York YO1 9TX
Change date: 2020-08-17
Documents
Appoint corporate secretary company with name date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-08-17
Officer name: Letters Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-13
Officer name: J H Watson Property Managment Ltd
Documents
Termination secretary company with name termination date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-13
Officer name: Joy Lennon
Documents
Termination secretary company with name termination date
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-13
Officer name: Dolores Charlesworth
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint corporate secretary company with name date
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: J H Watson Property Managment Ltd
Appointment date: 2019-06-28
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jeffreys
Change date: 2019-06-24
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 04 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Termination secretary company with name termination date
Date: 16 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-07
Officer name: Emily Duffy
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-17
Officer name: Mr Andrew Harper
Documents
Termination secretary company with name termination date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Navpreet Mander
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Le Brocq-Main
Termination date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Appoint person secretary company with name date
Date: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-06
Officer name: Ms Joy Lennon
Documents
Appoint person secretary company with name date
Date: 03 Dec 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-28
Officer name: Miss Emily Duffy
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person secretary company with name date
Date: 15 Jul 2014
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dolores Charlesworth
Appointment date: 2013-09-18
Documents
Appoint person secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Navpreet Mander
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lori Griffiths
Documents
Accounts with accounts type dormant
Date: 21 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Jackson
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Le Brocq-Main
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ackerley
Documents
Appoint person secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lori Griffiths
Documents
Termination secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Watts
Documents
Appoint person secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Paula Mary Watts
Documents
Termination secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Dobson
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Le Brocq-Main
Documents
Appoint person director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ackerley
Documents
Termination secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dolores Charlesworth
Documents
Appoint person secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sharon Tracey Morley
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Gibson
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Dixon
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dolores Charlesworth
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 41 Front Street Acomb York North Yorkshire YO24 3BR
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Richard Gibson
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jeffreys
Change date: 2010-06-17
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Gavin Dobson
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Le Brocq-Main
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ackerley
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Harper
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed neil francis harper
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; change of members
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; change of members
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF
Documents
Accounts with accounts type full
Date: 16 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 WATLING STREET,LONDON,EC4M 9BR
Number: | 11110917 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCT BUILDING SERVICES LTD
60 THE DRIVE,ILFORD,IG1 3HZ
Number: | 10217860 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSTRIDGE AIRFIELD CATERING LTD
THE BUNGALOW,HENSTRIDGE,BA8 0TN
Number: | 11600064 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 11636498 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICH MANAGEMENT COMPANY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 03306314 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 09146260 |
Status: | ACTIVE |
Category: | Private Limited Company |