Advanced company searchLink opens in new window

CHANDOS PROPERTIES LTD

Company number 03240089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2020 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 August 2018
26 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 August 2017
24 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
27 Feb 2017 TM01 Termination of appointment of Jane Felicity Doherty as a director on 2 February 2017
27 Feb 2017 AP01 Appointment of Mr Henry James Doherty as a director on 2 February 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
30 Jun 2016 AD01 Registered office address changed from Indian Queens Castle Street Winchcombe Cheltenham Gloucestershire GL54 5JA to No 10 High Street Winchcombe Gloucestershire GL54 5LJ on 30 June 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
18 Nov 2015 AP01 Appointment of Martyn John Doherty as a director on 18 September 2015
18 Nov 2015 AP01 Appointment of Jane Felicity Doherty as a director on 18 September 2015
08 Oct 2015 AP03 Appointment of Martyn John Doherty as a secretary on 18 September 2015
08 Oct 2015 TM02 Termination of appointment of Alan Francis Raymond Cogbill as a secretary on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of Roger Philip Wasley as a director on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of William Austin Price as a director on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of John Edward Hurley as a director on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of Alan Francis Raymond Cogbill as a director on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of Meryl Jacqueline Austin as a director on 18 September 2015
08 Oct 2015 TM01 Termination of appointment of Lesley Frances Lydia Arrow as a director on 18 September 2015
04 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150,000
26 Jun 2015 CH01 Director's details changed for Meryl Jacqueline Austin on 16 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014