This company is commonly known as Chancerygate (jaguar) Limited. The company was founded 23 years ago and was given the registration number 04033099. The firm's registered office is in MILTON KEYNES. You can find them at 1 Chancerygate House, Denbigh Road, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHANCERYGATE (JAGUAR) LIMITED |
---|---|---|
Company Number | : | 04033099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF | Secretary | 08 September 2008 | Active |
5 Highfields Grove, Fitzroy Park, London, N6 6HN | Director | 04 January 2001 | Active |
Fulford Farm, Culworth, Banbury, OX17 2HL | Director | 31 October 2000 | Active |
Suite 7, Provident House, Havilland Street, St Peter Port, Guernsey, GY1 2QE | Corporate Director | 31 October 2000 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Secretary | 31 October 2000 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 13 July 2000 | Active |
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN | Corporate Secretary | 11 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2000 | Active |
The Roundel, Buncton Lane, Bolney, Haywards Heath, RH17 5RE | Director | 31 October 2000 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 13 July 2000 | Active |
Commerce House, PO BOX 119, St Peter Port, Channel Islands, GY1 3HB | Corporate Director | 31 October 2000 | Active |
Colville Limited | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Suite 7, Provident House, St Peter Port, Guernsey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Change person secretary company with change date. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.