CHANCERY FINANCIAL MANAGEMENT (CLEVEDON) LIMITED
Status | ACTIVE |
Company No. | 04521263 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 9 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 18 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
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
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
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
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
Appoint person secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Melanie Farley
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Oxenham
Documents
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
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
Move registers to sail company
Date: 09 Sep 2011
Category: Address
Type: AD03
Documents
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
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / katherine oxenham / 01/12/2008
Documents
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
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
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
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 24 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/08/03--------- £ si 9999@1
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
151 STOKE NEWINGTON ROAD,LONDON,N16 8BP
Number: | 05429432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL
Number: | LP009995 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 ORE TRADING ESTATE,FRAMLINGHAM,IP13 9LL
Number: | 07546720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |