CHANCERY FINANCIAL MANAGEMENT (CLEVEDON) LIMITED

47 Old Park Road 47 Old Park Road, Avon, BS21 7JW
StatusACTIVE
Company No.04521263
CategoryPrivate Limited Company
Incorporated29 Aug 2002
Age21 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHANCERY FINANCIAL MANAGEMENT (CLEVEDON) LIMITED is an active private limited company with number 04521263. It was incorporated 21 years, 9 months, 6 days ago, on 29 August 2002. The company address is 47 Old Park Road 47 Old Park Road, Avon, BS21 7JW.



Company Fillings

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2021

Category: Address

Type: AD02

Old address: C/O James Accounting Limited 6 Blenheim Mews Minehead Somerset TA24 5QZ United Kingdom

New address: 47 Old Park Road Clevedon BS21 7JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Melanie Farley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Farley

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Oxenham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Move registers to sail company

Date: 09 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Michael John Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katherine oxenham / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 28/02/07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/08/03--------- £ si 9999@1

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: 47 old park road clevedon avon BS21 7JW

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTIVE UK LTD

151 STOKE NEWINGTON ROAD,LONDON,N16 8BP

Number:05429432
Status:ACTIVE
Category:Private Limited Company

ALCHEMAS CAPITAL LIMITED

18 VICENTIA COURT,LONDON,SW11 3GY

Number:11700409
Status:ACTIVE
Category:Private Limited Company

LOCKIES AUTO LOCKSMITHS LIMITED

WOODTOP FARM WEST LANE,KEIGHLEY,BD20 7BA

Number:09190319
Status:ACTIVE
Category:Private Limited Company

M.I.P.SCHOOL OF LANGUAGES LIMITED

NEW ZEALAND HOUSE 9TH FLOOR,LONDON,SW1Y 4TQ

Number:00982292
Status:ACTIVE
Category:Private Limited Company

PAI EUROPE IV-B-5

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP009995
Status:ACTIVE
Category:Limited Partnership

SUFFOLK ENERGY LTD

UNIT 4 ORE TRADING ESTATE,FRAMLINGHAM,IP13 9LL

Number:07546720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source