CHORUS LAW LIMITED

Register to unlock more data on OkredoRegister

CHORUS LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04882537

Incorporation date

29/08/2003

Size

Small

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon22/07/2025
Accounts for a small company made up to 2025-01-04
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon15/07/2024
Full accounts made up to 2024-01-06
dot icon26/10/2023
Termination of appointment of Caroline Jane Sellers as a secretary on 2023-10-24
dot icon26/10/2023
Appointment of Mrs Yasmin Sidat as a secretary on 2023-10-24
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Cessation of Chorus Law Group Limited as a person with significant control on 2021-09-01
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon05/07/2023
Notification of Co-Operative Legal Services Limited as a person with significant control on 2021-09-01
dot icon17/04/2023
Director's details changed for Mr David Fenwick on 2023-02-24
dot icon13/02/2023
Appointment of Mr David Fenwick as a director on 2023-02-10
dot icon09/02/2023
Termination of appointment of Gavin Stuart Holt as a director on 2023-02-10
dot icon05/12/2022
Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02
dot icon05/12/2022
Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon14/07/2022
Full accounts made up to 2022-01-01
dot icon28/03/2022
Appointment of Mr Gavin Stuart Holt as a director on 2022-03-25
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon03/08/2021
Full accounts made up to 2021-01-02
dot icon19/10/2020
Full accounts made up to 2020-01-04
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon31/10/2019
Full accounts made up to 2019-01-05
dot icon07/10/2019
Termination of appointment of Emma Kate Dimbylow as a director on 2019-10-01
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon05/08/2019
Second filing for the termination of Matthew Howells as a director
dot icon19/07/2019
Termination of appointment of Steve Fowler as a secretary on 2019-07-11
dot icon19/07/2019
Appointment of Mrs Claire Louise Dalton as a secretary on 2019-07-11
dot icon21/06/2019
Termination of appointment of Matthew Ian Howells as a director on 2019-06-13
dot icon21/06/2019
Appointment of Mr James Edward Morris as a director on 2019-06-14
dot icon20/06/2019
Appointment of Mrs Emma Kate Dimbylow as a director on 2019-06-20
dot icon09/05/2019
Second filing for the appointment of Caoilionn Hurley as a director
dot icon27/03/2019
Auditor's resignation
dot icon12/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/03/2019
Full accounts made up to 2018-03-31
dot icon12/02/2019
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon11/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon31/12/2018
Appointment of Mr Steve Fowler as a secretary on 2018-03-29
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/08/2018
Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 2018-08-29
dot icon29/08/2018
Change of details for Chorus Law Group Limited as a person with significant control on 2018-08-29
dot icon19/04/2018
Resolutions
dot icon12/04/2018
Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
dot icon10/04/2018
Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 2018-04-10
dot icon10/04/2018
Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
dot icon09/04/2018
Termination of appointment of David Jeremy Grossman as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Simon Michael Hancox as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Matthew Ian Howells as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Caoilionn Hurley as a director on 2018-03-29
dot icon06/04/2018
Change of details for Chorus Law Group Limited as a person with significant control on 2018-03-29
dot icon06/04/2018
Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BX to 1 Angel Square Manchester M60 0AG on 2018-04-06
dot icon06/04/2018
Termination of appointment of Nigel Andrew Berry as a secretary on 2018-03-29
dot icon06/04/2018
Satisfaction of charge 048825370005 in full
dot icon23/03/2018
Termination of appointment of Martin Philip Trees as a director on 2018-03-23
dot icon20/03/2018
Satisfaction of charge 048825370004 in full
dot icon08/02/2018
Termination of appointment of Nigel Andrew Berry as a director on 2018-02-02
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon30/05/2017
Registration of charge 048825370005, created on 2017-05-25
dot icon15/12/2016
Appointment of Mr Simon Michael Hancox as a director on 2016-12-13
dot icon15/12/2016
Termination of appointment of Stephen Heath Embling as a director on 2016-12-09
dot icon23/11/2016
Termination of appointment of Grant Ian Mckerron as a director on 2015-09-17
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon18/01/2016
Termination of appointment of Sabina Tariq as a secretary on 2015-12-19
dot icon18/01/2016
Appointment of Mr Nigel Andrew Berry as a secretary on 2015-12-18
dot icon07/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Termination of appointment of Emma Catherine Mckerron as a secretary on 2015-06-08
dot icon22/06/2015
Appointment of Ms Sabina Tariq as a secretary on 2015-06-08
dot icon10/06/2015
Appointment of Mr Stephen Heath Embling as a director on 2015-06-08
dot icon10/06/2015
Termination of appointment of Sarah Elizabeth Gittins as a secretary on 2015-06-08
dot icon05/02/2015
Appointment of Nigel Andrew Berry as a director on 2015-01-20
dot icon05/02/2015
Appointment of Mr David Jeremy Grossman as a director on 2015-01-20
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon26/09/2014
Satisfaction of charge 3 in full
dot icon15/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Geoffrey Brendon Wilding as a director on 2014-09-10
dot icon15/09/2014
Termination of appointment of Christopher Charles Lawson as a director on 2014-09-10
dot icon01/09/2014
Resolutions
dot icon20/08/2014
Registration of charge 048825370004, created on 2014-08-14
dot icon05/06/2014
Termination of appointment of Stephen Moyle as a director
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Registered office address changed from Wychwood Court Cotswold Business Village Moreton-in-Marsh Gloucestershire GL56 0JQ on 2014-03-24
dot icon03/01/2014
Accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/07/2013
Appointment of Emma Catherine Mckerron as a secretary
dot icon30/07/2013
Termination of appointment of Charles Urquhart as a secretary
dot icon15/07/2013
Appointment of Mr Stephen Derek Moyle as a director
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2012
Director's details changed for Mr Christopher Charles Lawson on 2012-08-23
dot icon19/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon14/09/2012
Accounts made up to 2012-03-31
dot icon13/04/2012
Memorandum and Articles of Association
dot icon11/04/2012
Memorandum and Articles of Association
dot icon10/04/2012
Purchase of own shares.
dot icon28/03/2012
Change of share class name or designation
dot icon28/03/2012
Statement of company's objects
dot icon28/03/2012
Termination of appointment of Andrew Harrison as a director
dot icon22/03/2012
Statement by directors
dot icon22/03/2012
Statement of capital on 2012-03-22
dot icon22/03/2012
Solvency statement dated 22/03/12
dot icon22/03/2012
Resolutions
dot icon30/01/2012
Certificate of change of name
dot icon30/01/2012
Change of name notice
dot icon12/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Mr Charles Urquhart as a secretary
dot icon30/09/2011
Appointment of Ms Sarah Elizabeth Gittins as a secretary
dot icon30/09/2011
Appointment of Mr Christopher Charles Lawson as a director
dot icon14/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/09/2011
Certificate of change of name
dot icon08/09/2011
Change of name notice
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2011
Termination of appointment of Dermot Doughty as a secretary
dot icon15/03/2011
Termination of appointment of Dermot Doughty as a director
dot icon01/03/2011
Group of companies' accounts made up to 2010-03-31
dot icon14/12/2010
Director's details changed for Mr Geoffrey Brendan Wilding on 2010-12-14
dot icon13/12/2010
Appointment of Mr Geoffrey Brendan Wilding as a director
dot icon13/12/2010
Appointment of Mr Andrew Nigel Harrison as a director
dot icon06/12/2010
Termination of appointment of Jack Mawdsley as a director
dot icon06/12/2010
Termination of appointment of Bruce Gaitskell as a director
dot icon15/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon10/08/2010
Statement of capital following an allotment of shares on 2006-08-24
dot icon10/08/2010
Statement of capital following an allotment of shares on 2005-02-01
dot icon09/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2010
Statement of capital following an allotment of shares on 2007-03-16
dot icon28/09/2009
Accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon16/07/2009
Director appointed dermot doughty
dot icon16/07/2009
Director appointed martin trees
dot icon09/07/2009
Secretary appointed dermot peter doughty
dot icon09/07/2009
Director appointed jack mawdsley
dot icon06/07/2009
Appointment terminated secretary charles urquhart
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 29/08/08; full list of members
dot icon05/09/2008
Appointment terminated director jack mawdsley
dot icon16/07/2008
Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary
dot icon20/02/2008
Particulars of mortgage/charge
dot icon30/11/2007
Return made up to 29/08/07; full list of members
dot icon10/10/2007
New director appointed
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Ad 27/02/07--------- £ si 150000@1=150000 £ ic 1049000/1199000
dot icon27/06/2007
Ad 24/08/06--------- £ si 275000@1
dot icon27/06/2007
Particulars of contract relating to shares
dot icon27/06/2007
Ad 29/09/06--------- £ si 200000@1=200000 £ ic 849000/1049000
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon28/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 29/08/06; full list of members
dot icon20/02/2007
Secretary's particulars changed
dot icon15/02/2007
Director resigned
dot icon18/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2005
New director appointed
dot icon16/09/2005
Return made up to 29/08/05; full list of members
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon18/07/2005
Memorandum and Articles of Association
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon06/10/2004
Return made up to 29/08/04; full list of members
dot icon22/12/2003
Ad 10/12/03--------- £ si 500000@1=500000 £ ic 99000/599000
dot icon22/12/2003
Ad 10/12/03--------- £ si 98999@1=98999 £ ic 1/99000
dot icon22/12/2003
Resolutions
dot icon19/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
Nc inc already adjusted 27/11/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon20/10/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon29/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
04/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
04/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Caoilionn
Director
29/03/2018 - Present
15
Morris, James Edward
Director
14/06/2019 - Present
11
Holt, Gavin Stuart
Director
24/03/2022 - 09/02/2023
4
Sellers, Caroline Jane
Secretary
02/12/2022 - 24/10/2023
-
Dalton, Claire Louise
Secretary
11/07/2019 - 02/12/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHORUS LAW LIMITED

CHORUS LAW LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUS LAW LIMITED?

toggle

CHORUS LAW LIMITED is currently Active. It was registered on 29/08/2003 .

Where is CHORUS LAW LIMITED located?

toggle

CHORUS LAW LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does CHORUS LAW LIMITED do?

toggle

CHORUS LAW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHORUS LAW LIMITED?

toggle

The latest filing was on 22/07/2025: Accounts for a small company made up to 2025-01-04.