CHANCERY CHASE MANAGEMENT LTD

238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland
StatusACTIVE
Company No.NI055404
CategoryPrivate Limited Company
Incorporated07 Jun 2005
Age18 years, 11 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

CHANCERY CHASE MANAGEMENT LTD is an active private limited company with number NI055404. It was incorporated 18 years, 11 months, 15 days ago, on 07 June 2005. The company address is 238a Kingsway 238a Kingsway, Belfast, BT17 9AE, Northern Ireland.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lisa Glennon

Change date: 2024-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr Jonathan Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Mr Gary Rodgers

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-23

Psc name: Lisa Glennon

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Millar

Cessation date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF

New address: 238a Kingsway Dunmurry Belfast BT17 9AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-07

Officer name: Ms Lisa Glennon

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-07

Officer name: Sonia Catherine Millar

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Rodgers

Appointment date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mcquade

Termination date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wilkinson

Appointment date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara-Jane Jane Mulholland

Termination date: 2016-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Mcquade

Appointment date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sonia Catherine Millar

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Jonathan Samuel Corbett

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Jonathan Samuel Corbett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara-Jane Mulholland

Appointment date: 2015-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF

Change date: 2014-12-23

Old address: , 1-6 Chancery Chase, Maze, Lisburn, Antrim, Northern Ireland

Documents

View document PDF

Gazette notice compulsary

Date: 10 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: , 122B Quarry Lane, Dublin Road, Newry, County Down, BT35 8QP, Northern Ireland

Change date: 2014-02-10

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Mcveigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: , 21 Gallows Street, Dromore, Co Down, BT25 1BG

Change date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Susan Mcveigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Corbett

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Nelson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 07/06/06

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 07/06/07

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 07/06/08

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Incorporation company

Date: 07 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWISH LIMITED

136 GROUND FLOOR OFFICE,LONDON,SE5 0EE

Number:03819139
Status:ACTIVE
Category:Private Limited Company

INTERIM ASSISTANCE LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:04406815
Status:ACTIVE
Category:Private Limited Company

LEICESTER PIPE WELDING LTD

15 HENLEY ROAD,LEICESTER,LE3 9RD

Number:09894838
Status:ACTIVE
Category:Private Limited Company

REBUS JETCUT LIMITED

79A CLANMAGHERY ROAD,CASTLEWELLAN,BT31 9SA

Number:NI638657
Status:ACTIVE
Category:Private Limited Company

REGENT GLOBAL ENTERPRISES LIMITED

WHITE HOUSE, WOLLATON STREET,NOTTINGHAM,NG1 5GF

Number:06024420
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SCOTAIRWAYS LIMITED

4TH FLOOR, 68-70,EDINBURGH,EH2 2LR

Number:SC308010
Status:ACTIVE
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