About

Registered Number: 03013242
Date of Incorporation: 24/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

 

Chancery Building Company Ltd was founded on 24 January 1995 and are based in Merseyside, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDMAN, Darren 01 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MIA CLINACCOUNT SERVICES 10 February 1998 04 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 27 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 17 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2018
SH08 - Notice of name or other designation of class of shares 05 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 25 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 November 2012
AAMD - Amended Accounts 28 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 26 March 2008
RESOLUTIONS - N/A 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
RESOLUTIONS - N/A 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 March 2005
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 06 November 2001
225 - Change of Accounting Reference Date 13 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 10 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 23 July 1998
363b - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
395 - Particulars of a mortgage or charge 07 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 30 April 1996
395 - Particulars of a mortgage or charge 05 September 1995
287 - Change in situation or address of Registered Office 09 May 1995
395 - Particulars of a mortgage or charge 26 April 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 February 2009 Outstanding

N/A

Legal charge 26 February 2004 Outstanding

N/A

Legal charge 17 October 2002 Fully Satisfied

N/A

Legal charge 23 October 2001 Outstanding

N/A

Legal charge 25 September 1997 Outstanding

N/A

Legal charge registered pursuant to a court order dated 31 july 1995 27 June 1995 Outstanding

N/A

Debenture 20 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.