This company is commonly known as Chancery Law Publishing Limited. The company was founded 36 years ago and was given the registration number 02164568. The firm's registered office is in CHICHESTER. You can find them at The Atrium, Southern Gate, Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | CHANCERY LAW PUBLISHING LIMITED |
---|---|---|
Company Number | : | 02164568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, Southern Gate, Chichester, PO19 8SQ | Secretary | 19 January 2023 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 May 2022 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 04 March 2022 | Active |
5, The Close, Sevenoaks, TN13 2HE | Secretary | - | Active |
1, The Laurels Union Lane, Droxford, Southampton, SO32 3QP | Secretary | 24 July 2007 | Active |
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU | Secretary | 23 February 1993 | Active |
East House, Charlton, Chichester, PO18 0HU | Secretary | 27 July 2005 | Active |
3 Willowbed Drive, Chichester, PO19 8HX | Secretary | 01 July 2008 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Secretary | 01 February 2012 | Active |
52 Arundel Gardens, London, W11 2LB | Director | - | Active |
5, The Close, Sevenoaks, TN13 2HE | Director | - | Active |
Watch House Cottage Beach Road, Bembridge, PO35 5NQ | Director | - | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 July 2008 | Active |
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU | Director | 14 April 1992 | Active |
28 Gordon Avenue, Chichester, PO19 8QY | Director | 14 April 1992 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 February 2012 | Active |
Chilgrove Barn, High Street, Chilgrove, Chichester, PO18 9HX | Director | 11 May 1992 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 01 June 2016 | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | - | Active |
Harlech House Hatch Lane, Rake, Liss, GU33 7NJ | Director | 19 July 1994 | Active |
38 Soho Square, London, W1D 3HB | Director | - | Active |
Watch House Cottage Beach Road, Bembridge, PO35 5NQ | Director | - | Active |
9 Bishops Road, London, N6 4HP | Director | - | Active |
30 Felstead Road, Wanstead, London, E11 2QJ | Director | - | Active |
The Atrium, Southern Gate, Chichester, PO19 8SQ | Director | 31 May 2008 | Active |
Wiley Europe Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Atrium, Southern Gate, Chichester, England, PO19 8SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.