CHORUS LAW GROUP LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-21 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-09 View Report
Capital. Description: Statement by Directors. 2021-09-08 View Report
Insolvency. Description: Solvency Statement dated 01/09/21. 2021-09-08 View Report
Resolution. Description: Resolutions. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type dormant. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Termination date: 2019-10-01. Officer name: Emma Kate Dimbylow. 2019-10-07 View Report
Officers. Officer name: Matthew Howells. 2019-08-05 View Report
Accounts. Accounts type dormant. 2019-07-24 View Report
Officers. Termination date: 2019-07-11. Officer name: Steve Fowler. 2019-07-19 View Report
Officers. Appointment date: 2019-07-11. Officer name: Mrs Claire Louise Dalton. 2019-07-19 View Report
Officers. Officer name: Matthew Ian Howells. Termination date: 2019-06-13. 2019-06-21 View Report
Officers. Appointment date: 2019-06-14. Officer name: Mr James Edward Morris. 2019-06-21 View Report
Officers. Officer name: Mrs Emma Kate Dimbylow. Appointment date: 2019-06-20. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Officers. Officer name: Caoilionn Hurley. 2019-05-09 View Report
Auditors. Auditors resignation company. 2019-03-27 View Report
Accounts. Change account reference date company previous shortened. 2019-03-12 View Report
Accounts. Accounts type group. 2019-03-04 View Report
Accounts. Change account reference date company previous extended. 2019-02-11 View Report
Accounts. Change account reference date company current extended. 2019-02-08 View Report
Officers. Officer name: Mr Steve Fowler. Appointment date: 2018-03-29. 2018-12-31 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Address. Change date: 2018-08-29. New address: 1 Angel Square Manchester M60 0AG. Old address: 1 Angel Square Manchester M60 0AG United Kingdom. 2018-08-29 View Report
Address. Old address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England. New address: 1 Angel Square Manchester M60 0AG. Change date: 2018-08-29. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Resolution. Description: Resolutions. 2018-04-19 View Report
Address. Old address: 1 Angel Square Manchester M60 0AG England. New address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX. Change date: 2018-04-10. 2018-04-10 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Caoilionn Hurley. 2018-04-09 View Report
Officers. Officer name: Mr Matthew Ian Howells. Appointment date: 2018-03-29. 2018-04-09 View Report
Officers. Termination date: 2018-03-29. Officer name: David Jeremy Grossman. 2018-04-09 View Report
Officers. Officer name: Simon Michael Hancox. Termination date: 2018-03-29. 2018-04-09 View Report
Persons with significant control. Notification date: 2018-03-29. Psc name: Co-Operative Legal Services Limited. 2018-04-06 View Report
Persons with significant control. Psc name: Ukls Midco Limited. Cessation date: 2018-03-29. 2018-04-06 View Report
Address. Change date: 2018-04-06. New address: 1 Angel Square Manchester M60 0AG. Old address: Heron House Timothys Bridge Road Stratford Enterprisee Park Stratford-upon-Avon CV37 9BX. 2018-04-06 View Report
Officers. Termination date: 2018-03-29. Officer name: Nigel Andrew Berry. 2018-04-06 View Report
Mortgage. Charge number: 076526940002. 2018-03-20 View Report
Officers. Termination date: 2018-02-02. Officer name: Nigel Andrew Berry. 2018-02-08 View Report
Persons with significant control. Change date: 2017-04-19. Psc name: Washbrook Capital Limited. 2018-01-09 View Report
Accounts. Accounts type full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Appointment date: 2016-12-13. Officer name: Mr Simon Michael Hancox. 2016-12-15 View Report
Officers. Officer name: Stephen Heath Embling. Termination date: 2016-12-09. 2016-12-15 View Report
Accounts. Accounts type full. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Termination date: 2015-09-14. Officer name: Grant Ian Mckerron. 2016-06-27 View Report
Officers. Termination date: 2015-06-15. Officer name: David Jeremy Grossman. 2016-05-10 View Report