CHANCERY ACCOUNTS & TAX LLP
Status | DISSOLVED |
Company No. | OC307035 |
Category | Limited Liability Partnership |
Incorporated | 24 Feb 2004 |
Age | 20 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2022 |
Years | 2 years, 3 months |
SUMMARY
CHANCERY ACCOUNTS & TAX LLP is an dissolved limited liability partnership with number OC307035. It was incorporated 20 years, 3 months, 4 days ago, on 24 February 2004 and it was dissolved 2 years, 3 months ago, on 28 February 2022. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2020
Action Date: 29 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2019
Action Date: 29 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2018
Action Date: 29 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2018
Action Date: 29 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2016
Action Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: LLAD01
Old address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Change date: 2015-11-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: LLAD01
Change date: 2015-10-19
Old address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
New address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
Documents
Liquidation voluntary determination
Date: 15 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts amended with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: LLAD01
New address: Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA
Change date: 2014-10-09
Documents
Termination member limited liability partnership with name termination date
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-31
Officer name: David John Gillies
Documents
Certificate change of name company
Date: 09 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sucrah LLP\certificate issued on 09/09/14
Documents
Termination member limited liability partnership with name termination date
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-08-22
Officer name: Helen Marie Beaumont
Documents
Termination member limited liability partnership with name termination date
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roger Niall Eddowes
Termination date: 2014-08-22
Documents
Certificate change of name company
Date: 31 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chancery accounts & tax LLP\certificate issued on 31/08/14
Documents
Termination member limited liability partnership with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paula Eddowes
Documents
Termination member limited liability partnership with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Evans
Documents
Auditors resignation limited liability partnership
Date: 28 May 2014
Category: Auditors
Type: LLPAUD
Documents
Auditors resignation limited liability partnership
Date: 16 May 2014
Category: Auditors
Type: LLPAUD
Documents
Annual return limited liability partnership with made up date
Date: 26 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-22
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-22
Officer name: Mr Peter Nichols
Documents
Termination member limited liability partnership with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graeme Whittall
Documents
Accounts with accounts type small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Paula Jane Eddowes
Documents
Termination member limited liability partnership with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Buck
Documents
Annual return limited liability partnership with made up date
Date: 28 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-22
Documents
Appoint person member limited liability partnership
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David John Gillies
Documents
Accounts with accounts type small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 02 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chancery accounts and tax LLP\certificate issued on 02/11/12
Documents
Change person member limited liability partnership with name change date
Date: 27 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-09-26
Officer name: Helen Marie Beaumont
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Colin John French
Change date: 2012-09-01
Documents
Appoint person member limited liability partnership
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Matthew James Evans
Documents
Termination member limited liability partnership with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Stemp
Documents
Termination member limited liability partnership with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Dearing
Documents
Change person member limited liability partnership with name change date
Date: 17 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Colin John French
Change date: 2012-05-01
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Colin John French
Change date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-22
Documents
Change person member limited liability partnership with name change date
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-22
Officer name: Mr Mark Ian John Stemp
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-26
Officer name: Mark Ian John Stemp
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Shanks
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Noakes
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Desmond Greene
Documents
Termination member limited liability partnership with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ross Parsler
Documents
Legacy
Date: 02 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Certificate change of name company
Date: 18 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chancery tax LLP\certificate issued on 18/08/11
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Roger Niall Eddowes
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr James Douglas Shanks
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon John Noakes
Documents
Appoint person member limited liability partnership
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Desmond Joseph Greene
Documents
Termination member limited liability partnership with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Nichols
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 04 Jun 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Termination member limited liability partnership with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Nash
Documents
Appoint person member limited liability partnership
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ross Parsler
Documents
Appoint person member limited liability partnership
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Robert Buck
Documents
Annual return limited liability partnership with made up date
Date: 03 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-22
Documents
Change person member limited liability partnership with name change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-03
Officer name: Mark Peter Nichols
Documents
Change person member limited liability partnership with name change date
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Ian John Stemp
Change date: 2011-03-03
Documents
Appoint person member limited liability partnership
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Graeme Whittall
Documents
Accounts with accounts type small
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-22
Officer name: Mr David William Nash
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-22
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed robert miles dearing
Documents
Accounts with accounts type small
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 01/07/2009 from moors farm west farndon daventry northamptonshire NN11 3TX
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned kathryn nichols
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned nadine french
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned alan moir
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed john james michael fields
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned stephen james
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: LLP288b
Description: Member resigned louise nichols
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/02/09
Documents
Accounts with accounts type small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed helen marie beaumont
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed david william nash
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/02/08
Documents
Accounts with accounts type small
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/07
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type small
Date: 06 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/06
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Accounts with accounts type small
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/02/05
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
590 ATTERCLIFFE ROAD,SHEFFIELD,S9 3QS
Number: | 11314262 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 CONISTON ROAD,BASINGSTOKE,RG22 5HU
Number: | 11836533 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 09481057 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 09394309 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHBONE RESULTS (WEST & WALES) LTD
BELVEDERE,CARDIFF,CF15 8BL
Number: | 09113529 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 APPLETON COURT,LEEDS,LS9 7RS
Number: | 09844017 |
Status: | ACTIVE |
Category: | Private Limited Company |