Bradford
BD7 1BG
Director Name | Mr Daniel Hill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 2 Mount Road Stanley Wakefield West Yorkshire WF3 4JH |
Secretary Name | Mohammed Yasir Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 81 Salt Street Bradford West Yorkshire BD8 8BH |
Director Name | Mohammed Asif |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wa15 |
Director Name | Mr Mohammed Asif Malek |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13-15 Claremont Bradford BD7 1BG |
Secretary Name | Rosalyn Chowdury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2009) |
Role | Solicitor |
Correspondence Address | 1 Egerton Road Hale Cheshire WA15 8EE |
Secretary Name | Rosalyn Abdullah Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | 13-15 Claremont Bradford BD7 1BG |
Director Name | Mrs Rosalyn Chowdury |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Claremont Bradford BD7 1BG |
Director Name | Miss Rukhsana Arif |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crescent Salford M5 4PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.chancehunter.co.uk |
---|---|
Telephone | 0161 7459170 |
Telephone region | Manchester |
Registered Address | 13-15 Claremont Bradford BD7 1BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1.5k at £0.01 | Mohammed Malek 47.12% Ordinary |
---|---|
1.5k at £0.01 | Rosalyn Chowdhury 46.62% Ordinary |
1 at £1 | Mohammed Malek 3.13% Ordinary 1 |
1 at £1 | Rosalyn Chowdhury 3.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,039,954 |
Cash | £225,007 |
Current Liabilities | £2,663,232 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 September 2019 | Amended micro company accounts made up to 30 April 2018 (4 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (3 pages) |
10 June 2019 | Notification of Claremont Solicitors Limited as a person with significant control on 5 February 2019 (2 pages) |
9 April 2019 | Termination of appointment of Rosalyn Chowdury as a director on 4 February 2019 (1 page) |
9 April 2019 | Termination of appointment of Mohammed Asif Malek as a director on 4 February 2019 (1 page) |
9 April 2019 | Notification of Tayyab Parvez as a person with significant control on 4 February 2019 (2 pages) |
9 April 2019 | Appointment of Mr Tayyab Parvez as a director on 4 February 2019 (2 pages) |
9 April 2019 | Termination of appointment of Rosalyn Abdullah Chowdhury as a secretary on 4 February 2019 (1 page) |
9 April 2019 | Cessation of Rosalyn Abdullah Chowdhury as a person with significant control on 4 February 2019 (1 page) |
9 April 2019 | Cessation of Mohammed Asif Malek as a person with significant control on 4 February 2019 (1 page) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 13-15 Claremont Bradford BD7 1BG on 3 December 2018 (1 page) |
24 September 2018 | Registered office address changed from 30 Crescent Salford M5 4PF England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 24 September 2018 (1 page) |
8 March 2018 | Termination of appointment of Rukhsana Arif as a director on 1 March 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 January 2018 | Notification of Rosalyn Abdullah Chowdhury as a person with significant control on 1 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from 28 the Crescent Salford Lancashire M5 4PF to 30 Crescent Salford M5 4PF on 23 January 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
22 September 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
8 October 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
29 August 2014 | Company name changed ch legal LTD LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed ch legal LTD LTD\certificate issued on 29/08/14
|
28 August 2014 | Company name changed chance hunter (employees) LTD\certificate issued on 28/08/14
|
28 August 2014 | Company name changed chance hunter (employees) LTD\certificate issued on 28/08/14
|
22 August 2014 | Appointment of Miss Rukhsana Arif as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Rukhsana Arif as a director on 22 August 2014 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 October 2013 | Company name changed ambertec consultants LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed ambertec consultants LIMITED\certificate issued on 02/10/13
|
15 August 2013 | Director's details changed for Mohammed Asif on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mohammed Asif on 12 August 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Appointment of Mrs Rosalyn Chowdury as a director (2 pages) |
30 November 2012 | Appointment of Mrs Rosalyn Chowdury as a director (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
1 November 2011 | Secretary's details changed for Rosalyn Abdullah Chowdhury on 28 March 2011 (1 page) |
1 November 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Mohammed Khan as a secretary (1 page) |
1 November 2011 | Director's details changed for Mohammed Asif on 28 March 2011 (2 pages) |
1 November 2011 | Termination of appointment of Mohammed Khan as a secretary (1 page) |
1 November 2011 | Director's details changed for Mohammed Asif on 28 March 2011 (2 pages) |
1 November 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Rosalyn Abdullah Chowdhury on 28 March 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Registered office address changed from 28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 12 September 2011 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
30 July 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Appointment of Mohammed Asif as a director (3 pages) |
15 June 2010 | Appointment of Rosalyn Abdullah Chowdhury as a secretary (3 pages) |
15 June 2010 | Appointment of Mohammed Asif as a director (3 pages) |
15 June 2010 | Appointment of Rosalyn Abdullah Chowdhury as a secretary (3 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from portland house 431 chester road manchester M16 9HA (1 page) |
10 July 2009 | Secretary appointed rosalyn chowdury (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from portland house 431 chester road manchester M16 9HA (1 page) |
10 July 2009 | Secretary appointed rosalyn chowdury (2 pages) |
10 July 2009 | Appointment terminated secretary rosalyn chowdury (1 page) |
10 July 2009 | Appointment terminated secretary rosalyn chowdury (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from merchants house 19 peckover street bradford west yorkshire BD1 5BD (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from merchants house 19 peckover street bradford west yorkshire BD1 5BD (1 page) |
4 June 2009 | Director appointed mohammed asif (2 pages) |
4 June 2009 | Director appointed mohammed asif (2 pages) |
4 June 2009 | Appointment terminated director mohammed asif (1 page) |
4 June 2009 | Appointment terminated director mohammed asif (1 page) |
4 June 2009 | Director appointed mohammed asif
|
2 June 2009 | Appointment terminated director daniel hill (1 page) |
2 June 2009 | Appointment terminated director daniel hill (1 page) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: merchants house 19 peckover street bradford BD1 5BD (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: merchants house 19 peckover street bradford BD1 5BD (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (9 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (9 pages) |
14 February 2007 | Secretary resigned (1 page) |