- Company Overview for CHANDOS PROPERTIES LTD (03240089)
- Filing history for CHANDOS PROPERTIES LTD (03240089)
- People for CHANDOS PROPERTIES LTD (03240089)
- More for CHANDOS PROPERTIES LTD (03240089)
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
|
|
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 |