About

Registered Number: 02461530
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Established in 1990, Chancery Court Business Centre Ltd has its registered office in Uxbridge, Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Lovett-turner, John, Ward, Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVETT-TURNER, John N/A 31 December 1992 1
WARD, Ann 06 March 2003 29 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 22 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 06 March 2012
AP04 - Appointment of corporate secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 21 March 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 09 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AUD - Auditor's letter of resignation 03 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 29 January 2002
363a - Annual Return 29 January 2001
225 - Change of Accounting Reference Date 22 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 03 February 1999
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
AUD - Auditor's letter of resignation 30 October 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 21 February 1996
288 - N/A 16 August 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 12 September 1994
AAMD - Amended Accounts 08 March 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 11 February 1993
288 - N/A 12 January 1993
AA - Annual Accounts 13 November 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 07 November 1991
288 - N/A 21 August 1991
363a - Annual Return 31 January 1991
287 - Change in situation or address of Registered Office 01 November 1990
RESOLUTIONS - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
288 - N/A 12 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1990
CERTNM - Change of name certificate 25 April 1990
CERTNM - Change of name certificate 25 April 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.