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

Chancellor Financial Management Limited

Documents

Total Documents146
Total Pages862

Filing History

10 November 2023Total exemption full accounts made up to 31 May 2023
14 April 2023Confirmation statement made on 3 April 2023 with no updates
19 October 2022Total exemption full accounts made up to 31 May 2022
21 April 2022Confirmation statement made on 3 April 2022 with no updates
6 September 2021Total exemption full accounts made up to 31 May 2021
9 April 2021Confirmation statement made on 3 April 2021 with no updates
4 September 2020Total exemption full accounts made up to 31 May 2020
3 April 2020Confirmation statement made on 3 April 2020 with no updates
17 December 2019Total exemption full accounts made up to 31 May 2019
12 April 2019Confirmation statement made on 3 April 2019 with updates
8 October 2018Total exemption full accounts made up to 31 May 2018
23 April 2018Confirmation statement made on 3 April 2018 with updates
16 January 2018Total exemption full accounts made up to 31 May 2017
17 October 2017Change of share class name or designation
17 October 2017Change of share class name or designation
17 October 2017Resolutions
  • RES13 ‐ The rights attaching to the various designation of ordinary share in the capital of the company. As to capital on a return of assets on liquidation, reduction of capital. . 30/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 October 2017Resolutions
  • RES13 ‐ The rights attaching to the various designation of ordinary share in the capital of the company. As to capital on a return of assets on liquidation, reduction of capital. . 30/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 October 2017Sub-division of shares on 19 June 2017
17 October 2017Sub-division of shares on 19 June 2017
14 August 2017Appointment of Mr David Alan Torkington as a director on 1 June 2017
14 August 2017Appointment of Mr David Alan Torkington as a director on 1 June 2017
3 April 2017Confirmation statement made on 3 April 2017 with updates
3 April 2017Confirmation statement made on 3 April 2017 with updates
31 March 2017Appointment of Mrs Patricia Dawn Farnell as a secretary on 31 March 2017
31 March 2017Appointment of Mrs Patricia Dawn Farnell as a secretary on 31 March 2017
21 October 2016Total exemption small company accounts made up to 31 May 2016
21 October 2016Total exemption small company accounts made up to 31 May 2016
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 February 2016Memorandum and Articles of Association
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
22 February 2016Memorandum and Articles of Association
1 February 2016Purchase of own shares.
1 February 2016Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 3
1 February 2016Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 3
1 February 2016Purchase of own shares.
16 October 2015Total exemption small company accounts made up to 31 May 2015
16 October 2015Total exemption small company accounts made up to 31 May 2015
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
30 September 2014Total exemption small company accounts made up to 31 May 2014
30 September 2014Total exemption small company accounts made up to 31 May 2014
19 August 2014Director's details changed for Grant Farnell on 19 August 2014
19 August 2014Director's details changed for Grant Farnell on 19 August 2014
8 July 2014Registered office address changed from 22 Chorley New Road Bolton BL1 4AP on 8 July 2014
8 July 2014Registered office address changed from 22 Chorley New Road Bolton BL1 4AP on 8 July 2014
8 July 2014Registered office address changed from 22 Chorley New Road Bolton BL1 4AP on 8 July 2014
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
10 October 2013Total exemption small company accounts made up to 31 May 2013
10 October 2013Total exemption small company accounts made up to 31 May 2013
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
16 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2012Statement of company's objects
16 November 2012Memorandum and Articles of Association
16 November 2012Statement of company's objects
16 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2012Memorandum and Articles of Association
9 November 2012Change of share class name or designation
9 November 2012Termination of appointment of Deborah Smallridge as a secretary
9 November 2012Change of share class name or designation
9 November 2012Termination of appointment of John Smallridge as a director
9 November 2012Termination of appointment of John Smallridge as a director
9 November 2012Termination of appointment of Deborah Smallridge as a secretary
4 September 2012Total exemption small company accounts made up to 31 May 2012
4 September 2012Total exemption small company accounts made up to 31 May 2012
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
9 September 2011Total exemption small company accounts made up to 31 May 2011
9 September 2011Total exemption small company accounts made up to 31 May 2011
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
24 August 2010Total exemption small company accounts made up to 31 May 2010
24 August 2010Total exemption small company accounts made up to 31 May 2010
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
7 May 2010Register(s) moved to registered inspection location
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
7 May 2010Register(s) moved to registered inspection location
6 May 2010Director's details changed for John Smallridge on 3 April 2010
6 May 2010Register inspection address has been changed
6 May 2010Director's details changed for John Smallridge on 3 April 2010
6 May 2010Director's details changed for Grant Farnell on 3 April 2010
6 May 2010Director's details changed for Grant Farnell on 3 April 2010
6 May 2010Register inspection address has been changed
6 May 2010Director's details changed for John Smallridge on 3 April 2010
6 May 2010Director's details changed for Grant Farnell on 3 April 2010
25 July 2009Total exemption small company accounts made up to 31 May 2009
25 July 2009Total exemption small company accounts made up to 31 May 2009
23 July 2009Registered office changed on 23/07/2009 from the old coach house rear of 22 chorley new road bolton lancashire BL1 4AP
23 July 2009Registered office changed on 23/07/2009 from the old coach house rear of 22 chorley new road bolton lancashire BL1 4AP
24 April 2009Return made up to 03/04/09; full list of members
24 April 2009Return made up to 03/04/09; full list of members
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
5 September 2008Memorandum and Articles of Association
5 September 2008Memorandum and Articles of Association
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 August 2008Total exemption small company accounts made up to 31 May 2008
11 August 2008Total exemption small company accounts made up to 31 May 2008
15 April 2008Return made up to 03/04/08; full list of members
15 April 2008Return made up to 03/04/08; full list of members
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
17 August 2007Total exemption small company accounts made up to 31 May 2007
17 August 2007Total exemption small company accounts made up to 31 May 2007
13 June 2007Memorandum and Articles of Association
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2007Memorandum and Articles of Association
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 June 2007Ad 29/05/07--------- £ si 2@1=2 £ ic 2/4
12 June 2007Ad 29/05/07--------- £ si 2@1=2 £ ic 2/4
2 May 2007Return made up to 03/04/07; full list of members
2 May 2007Return made up to 03/04/07; full list of members
2 May 2007Location of register of members
2 May 2007Location of register of members
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2006Memorandum and Articles of Association
21 December 2006Memorandum and Articles of Association
9 November 2006Ad 07/11/06-07/11/06 £ si 2@1=2 £ ic 2/4
9 November 2006New director appointed
9 November 2006Ad 07/11/06-07/11/06 £ si 2@1=2 £ ic 2/4
9 November 2006New director appointed
29 June 2006Registered office changed on 29/06/06 from: bedford house, 60 chorley new road, bolton lancashire BL1 4DA
29 June 2006Registered office changed on 29/06/06 from: bedford house, 60 chorley new road, bolton lancashire BL1 4DA
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2006Accounting reference date extended from 30/04/07 to 31/05/07
26 May 2006Accounting reference date extended from 30/04/07 to 31/05/07
24 May 2006New director appointed
24 May 2006Secretary resigned;director resigned
24 May 2006New secretary appointed
24 May 2006New secretary appointed
24 May 2006Director resigned
24 May 2006New director appointed
24 May 2006Secretary resigned;director resigned
24 May 2006Director resigned
3 April 2006Incorporation
3 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing