About

Registered Number: 08192735
Date of Incorporation: 28/08/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 14 Manor Road, Watford, WD17 4PX,

 

Chancery Developments Ltd was founded on 28 August 2012 with its registered office in Watford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Gunn 11 June 2015 - 1
ROBBINS, Mark Espen 20 August 2016 - 1
ROBBINS, Colin Michael 29 January 2014 28 August 2014 1
ROBBINS, Mark Espen 28 August 2012 28 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
AD01 - Change of registered office address 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
REC2 - N/A 08 January 2018
RM02 - N/A 08 January 2018
RM01 - N/A 06 June 2017
AD01 - Change of registered office address 04 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 02 September 2016
AP01 - Appointment of director 02 September 2016
MR01 - N/A 25 June 2016
MR01 - N/A 25 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 06 July 2015
AD01 - Change of registered office address 24 June 2015
MR01 - N/A 22 June 2015
MR01 - N/A 22 June 2015
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
AA01 - Change of accounting reference date 21 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 13 March 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
AD01 - Change of registered office address 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AD01 - Change of registered office address 26 March 2014
MR01 - N/A 24 February 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 10 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
SH01 - Return of Allotment of shares 22 April 2013
AP01 - Appointment of director 22 April 2013
AD01 - Change of registered office address 21 December 2012
NEWINC - New incorporation documents 28 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

A registered charge 04 February 2014 Fully Satisfied

N/A

A registered charge 04 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.