About

Registered Number: 02164568
Date of Incorporation: 15/09/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ

 

Founded in 1987, Chancery Law Publishing Ltd are based in Chichester, West Sussex, it has a status of "Active". Mcphee, Caroline Jane, Belford, Katherine Jane, Prideaux, Andrew, Reofern, Martin are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFORD, Katherine Jane N/A 31 July 1994 1
PRIDEAUX, Andrew N/A 31 July 1994 1
REOFERN, Martin N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
MCPHEE, Caroline Jane 01 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 12 October 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 09 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 19 September 2002
AUD - Auditor's letter of resignation 10 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 10 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 October 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 08 October 1994
288 - N/A 25 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 11 October 1993
288 - N/A 01 July 1993
363s - Annual Return 15 April 1993
288 - N/A 19 March 1993
288 - N/A 11 January 1993
AA - Annual Accounts 27 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1992
287 - Change in situation or address of Registered Office 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
RESOLUTIONS - N/A 30 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1992
363s - Annual Return 07 April 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
AA - Annual Accounts 01 November 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
395 - Particulars of a mortgage or charge 21 August 1991
RESOLUTIONS - N/A 16 August 1991
RESOLUTIONS - N/A 16 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1991
363a - Annual Return 04 June 1991
288 - N/A 22 May 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 20 November 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
MEM/ARTS - N/A 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
CERTNM - Change of name certificate 05 December 1989
288 - N/A 09 October 1989
287 - Change in situation or address of Registered Office 09 October 1989
RESOLUTIONS - N/A 06 October 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 11 July 1989
PUC 2 - N/A 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1988
287 - Change in situation or address of Registered Office 13 June 1988
288 - N/A 13 June 1988
288 - N/A 13 June 1988
CERTNM - Change of name certificate 21 January 1988
NEWINC - New incorporation documents 15 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 1991 Fully Satisfied

N/A

Debenture 14 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.