CHORUSLANE LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark Hendriksen. Termination date: 2024-02-01. 2024-02-01 View Report
Confirmation statement. Statement with updates. 2023-10-06 View Report
Accounts. Accounts type micro entity. 2023-09-20 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Officers. Change date: 2022-09-28. Officer name: Engel Jacobs Llp. 2022-09-29 View Report
Officers. Officer name: Anthony John Kinsella. Termination date: 2022-09-28. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Officers. Officer name: Ms Hanny Tirta. Appointment date: 2022-03-14. 2022-03-14 View Report
Officers. Appointment date: 2022-02-11. Officer name: Mr Mark Hendriksen. 2022-02-11 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mr Michael John Hughes. 2022-02-09 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Officers. Appointment date: 2020-10-09. Officer name: Engel Jacobs Llp. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2020-09-27 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type micro entity. 2019-10-01 View Report
Address. New address: C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS. Old address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England. Change date: 2018-10-30. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2018-09-27 View Report
Officers. Appointment date: 2018-05-03. Officer name: Mr Anthony John Kinsella. 2018-09-14 View Report
Officers. Officer name: Michael John Hughes. Termination date: 2018-05-03. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Accounts. Accounts type total exemption full. 2016-10-09 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Officers. Appointment date: 2016-05-03. Officer name: Mr Christopher Paul Rennoldson. 2016-08-18 View Report
Address. New address: C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Old address: C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England. Change date: 2016-04-06. 2016-04-06 View Report
Accounts. Accounts type total exemption full. 2015-11-13 View Report
Address. New address: C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH. Old address: C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD. Change date: 2015-09-29. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Officers. Officer name: Mr Michael John Hughes. Change date: 2015-09-24. 2015-09-28 View Report
Officers. Termination date: 2014-09-01. Officer name: Trust Property Management Limited. 2015-09-28 View Report
Officers. Officer name: Trust Property Management Limited. Change date: 2014-12-01. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type total exemption full. 2014-05-28 View Report
Officers. Appointment date: 2013-10-24. Officer name: Mr Michael John Hughes. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Officers. Officer name: Onno Vleestionwer. Termination date: 2013-08-20. 2013-10-07 View Report
Officers. Termination date: 2013-01-18. Officer name: Benjamin George Olins. 2013-10-07 View Report
Accounts. Accounts type total exemption full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type total exemption full. 2011-03-16 View Report
Officers. Officer name: Dan Stefanescu. 2011-03-08 View Report
Officers. Officer name: Anthony Kinsella. 2011-03-08 View Report
Officers. Officer name: Hany Tirta. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-10-22 View Report
Officers. Change date: 2010-09-25. Officer name: Trust Property Management Limited. 2010-10-22 View Report