Download leads from Nexok and grow your business. Find out more

Chancery Rise Management Company Limited

Documents

Total Documents236
Total Pages994

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with updates
10 March 2023Accounts for a dormant company made up to 30 June 2022
6 June 2022Confirmation statement made on 6 June 2022 with updates
28 March 2022Termination of appointment of Stephen Jeffreys as a director on 27 March 2022
28 February 2022Accounts for a dormant company made up to 30 June 2021
17 January 2022Appointment of Mr Gary Christie as a director on 17 January 2022
9 June 2021Confirmation statement made on 6 June 2021 with updates
3 June 2021Accounts for a dormant company made up to 30 June 2020
17 December 2020Termination of appointment of Bernard Jackson as a director on 15 December 2020
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 August 2020
17 August 2020Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 17 August 2020
17 August 2020Appointment of Letters Property Management Ltd as a secretary on 17 August 2020
13 August 2020Termination of appointment of Dolores Charlesworth as a secretary on 13 August 2020
13 August 2020Termination of appointment of Joy Lennon as a secretary on 13 August 2020
13 August 2020Termination of appointment of J H Watson Property Managment Ltd as a secretary on 13 August 2020
8 June 2020Confirmation statement made on 6 June 2020 with updates
27 August 2019Accounts for a dormant company made up to 30 June 2019
1 July 2019Appointment of J H Watson Property Managment Ltd as a secretary on 28 June 2019
24 June 2019Director's details changed for Stephen Jeffreys on 24 June 2019
6 June 2019Confirmation statement made on 6 June 2019 with updates
28 August 2018Accounts for a dormant company made up to 30 June 2018
27 June 2018Confirmation statement made on 17 June 2018 with updates
6 December 2017Accounts for a dormant company made up to 30 June 2017
6 December 2017Accounts for a dormant company made up to 30 June 2017
22 June 2017Confirmation statement made on 17 June 2017 with updates
22 June 2017Confirmation statement made on 17 June 2017 with updates
4 August 2016Accounts for a dormant company made up to 30 June 2016
4 August 2016Accounts for a dormant company made up to 30 June 2016
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 44
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016
27 November 2015Appointment of Mr Andrew Harper as a director on 17 November 2015
27 November 2015Appointment of Mr Andrew Harper as a director on 17 November 2015
15 September 2015Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
15 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
15 September 2015Termination of appointment of Sarah Le Brocq-Main as a director on 15 September 2015
9 September 2015Accounts for a dormant company made up to 30 June 2015
9 September 2015Accounts for a dormant company made up to 30 June 2015
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 44
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 44
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015
27 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015
3 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014
3 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014
14 August 2014Accounts for a dormant company made up to 30 June 2014
14 August 2014Accounts for a dormant company made up to 30 June 2014
15 July 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44
15 July 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 44
10 January 2014Appointment of Mrs Navpreet Mander as a secretary
10 January 2014Termination of appointment of Lori Griffiths as a secretary
10 January 2014Appointment of Mrs Navpreet Mander as a secretary
10 January 2014Termination of appointment of Lori Griffiths as a secretary
21 October 2013Accounts for a dormant company made up to 30 June 2013
21 October 2013Accounts for a dormant company made up to 30 June 2013
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
11 July 2013Appointment of Mr Bernard Jackson as a director
11 July 2013Appointment of Mr Bernard Jackson as a director
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
10 April 2013Appointment of Ms Sarah Le Brocq-Main as a director
10 April 2013Appointment of Ms Sarah Le Brocq-Main as a director
1 March 2013Termination of appointment of John Ackerley as a director
1 March 2013Termination of appointment of John Ackerley as a director
8 January 2013Appointment of Miss Lori Griffiths as a secretary
8 January 2013Appointment of Miss Lori Griffiths as a secretary
8 January 2013Termination of appointment of Paula Watts as a secretary
8 January 2013Termination of appointment of Paula Watts as a secretary
12 October 2012Appointment of Ms Paula Mary Watts as a secretary
12 October 2012Termination of appointment of Sharon Morley as a secretary
12 October 2012Termination of appointment of Sharon Morley as a secretary
12 October 2012Appointment of Ms Paula Mary Watts as a secretary
21 September 2012Total exemption small company accounts made up to 30 June 2012
21 September 2012Total exemption small company accounts made up to 30 June 2012
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
6 March 2012Termination of appointment of Gavin Dobson as a director
6 March 2012Termination of appointment of Gavin Dobson as a director
6 January 2012Termination of appointment of Sarah Le Brocq-Main as a director
6 January 2012Termination of appointment of Sarah Le Brocq-Main as a director
30 December 2011Appointment of Mr John Ackerley as a director
30 December 2011Appointment of Mr John Ackerley as a director
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary
21 October 2011Total exemption small company accounts made up to 30 June 2011
21 October 2011Total exemption small company accounts made up to 30 June 2011
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
14 June 2011Termination of appointment of Neil Gibson as a director
14 June 2011Termination of appointment of Neil Gibson as a director
30 November 2010Appointment of Mrs Dolores Charlesworth as a secretary
30 November 2010Appointment of Mrs Dolores Charlesworth as a secretary
30 November 2010Termination of appointment of Jennifer Dixon as a secretary
30 November 2010Termination of appointment of Jennifer Dixon as a secretary
30 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010
30 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 November 2010
18 August 2010Total exemption small company accounts made up to 30 June 2010
18 August 2010Total exemption small company accounts made up to 30 June 2010
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Neil Richard Gibson on 17 June 2010
29 June 2010Director's details changed for Neil Richard Gibson on 17 June 2010
29 June 2010Director's details changed for Gavin Dobson on 17 June 2010
29 June 2010Director's details changed for Stephen Jeffreys on 17 June 2010
29 June 2010Director's details changed for Stephen Jeffreys on 17 June 2010
29 June 2010Director's details changed for Gavin Dobson on 17 June 2010
11 February 2010Appointment of Sarah Le Brocq-Main as a director
11 February 2010Appointment of Sarah Le Brocq-Main as a director
13 November 2009Termination of appointment of John Ackerley as a director
13 November 2009Termination of appointment of John Ackerley as a director
7 November 2009Termination of appointment of Neil Harper as a director
7 November 2009Termination of appointment of Neil Harper as a director
24 September 2009Total exemption small company accounts made up to 30 June 2009
24 September 2009Total exemption small company accounts made up to 30 June 2009
29 June 2009Return made up to 17/06/09; full list of members
29 June 2009Return made up to 17/06/09; full list of members
19 December 2008Director appointed neil francis harper
19 December 2008Director appointed neil francis harper
6 November 2008Total exemption full accounts made up to 30 June 2008
6 November 2008Total exemption full accounts made up to 30 June 2008
5 August 2008Total exemption full accounts made up to 30 June 2007
5 August 2008Total exemption full accounts made up to 30 June 2007
23 June 2008Return made up to 17/06/08; full list of members
23 June 2008Return made up to 17/06/08; full list of members
17 October 2007New director appointed
17 October 2007New director appointed
25 July 2007Return made up to 17/06/07; change of members
25 July 2007Return made up to 17/06/07; change of members
21 April 2007Total exemption full accounts made up to 30 June 2006
21 April 2007Total exemption full accounts made up to 30 June 2006
13 October 2006New director appointed
13 October 2006New director appointed
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
10 October 2006Director resigned
10 October 2006Director resigned
1 August 2006Return made up to 17/06/06; full list of members
1 August 2006Return made up to 17/06/06; full list of members
6 October 2005Total exemption full accounts made up to 30 June 2005
6 October 2005Total exemption full accounts made up to 30 June 2005
23 July 2005Return made up to 17/06/05; change of members
23 July 2005Return made up to 17/06/05; change of members
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ
2 November 2004Full accounts made up to 30 June 2004
2 November 2004Full accounts made up to 30 June 2004
28 October 2004Return made up to 17/06/04; change of members
  • 363(287) ‐ Registered office changed on 28/10/04
28 October 2004Return made up to 17/06/04; change of members
  • 363(287) ‐ Registered office changed on 28/10/04
19 November 2003Director resigned
19 November 2003New secretary appointed
19 November 2003Director resigned
19 November 2003New director appointed
19 November 2003Director resigned
19 November 2003Director resigned
19 November 2003New secretary appointed
19 November 2003New director appointed
21 October 2003New secretary appointed
21 October 2003New secretary appointed
18 October 2003Secretary resigned
18 October 2003Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF
18 October 2003Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF
18 October 2003Secretary resigned
16 October 2003Full accounts made up to 30 June 2003
16 October 2003Full accounts made up to 30 June 2003
16 July 2003Return made up to 17/06/03; full list of members
16 July 2003Return made up to 17/06/03; full list of members
11 July 2003New director appointed
11 July 2003Director resigned
11 July 2003New director appointed
11 July 2003Director resigned
5 March 2003Full accounts made up to 30 June 2002
5 March 2003Full accounts made up to 30 June 2002
3 January 2003New director appointed
3 January 2003New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
12 August 2002Director resigned
12 August 2002Director resigned
17 July 2002Return made up to 17/06/02; change of members
17 July 2002Return made up to 17/06/02; change of members
17 July 2002Director resigned
17 July 2002Director resigned
13 June 2002Director resigned
13 June 2002Director resigned
6 November 2001Full accounts made up to 30 June 2001
6 November 2001Full accounts made up to 30 June 2001
24 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
24 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
9 July 2001New director appointed
9 July 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
1 March 2001Full accounts made up to 30 June 2000
1 March 2001Full accounts made up to 30 June 2000
2 August 2000New director appointed
2 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
26 July 2000New director appointed
26 July 2000New director appointed
20 July 2000Director resigned
20 July 2000Director resigned
20 July 2000Director resigned
20 July 2000Director resigned
27 June 2000Return made up to 17/06/00; full list of members
27 June 2000Return made up to 17/06/00; full list of members
7 April 2000Full accounts made up to 30 June 1999
7 April 2000Full accounts made up to 30 June 1999
21 July 1999Return made up to 17/06/99; full list of members
21 July 1999Return made up to 17/06/99; full list of members
7 April 1999Secretary resigned
7 April 1999New secretary appointed
7 April 1999New secretary appointed
7 April 1999Secretary resigned
21 July 1998Secretary resigned
21 July 1998Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
21 July 1998New director appointed
21 July 1998New secretary appointed;new director appointed
21 July 1998New director appointed
21 July 1998Director resigned
21 July 1998Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
21 July 1998Director resigned
21 July 1998New director appointed
21 July 1998Secretary resigned
21 July 1998New secretary appointed;new director appointed
21 July 1998New director appointed
17 June 1998Incorporation
17 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed