Advanced company searchLink opens in new window

CHANDOS MANAGEMENT LIMITED

Company number 04479555

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)
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Mr David Paul Chute on 10 April 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
15 Nov 2016 CH01 Director's details changed for Mr David Paul Chute on 15 November 2016
08 Jun 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
28 Apr 2016 AR01 Annual return made up to 9 April 2016 no member list
24 Jul 2015 TM02 Termination of appointment of Alex Ian Wright as a secretary on 30 June 2015
24 Jul 2015 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 July 2015
24 Jul 2015 AD01 Registered office address changed from C/O Alex Wright Chandos Flat 11 Woodfield Road Bristol BS6 6PL to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 24 July 2015
20 Jul 2015 CH01 Director's details changed for Mr David Paul Chute on 2 June 2015
21 Apr 2015 AR01 Annual return made up to 9 April 2015 no member list
09 Dec 2014 CH01 Director's details changed for Mr David Paul Chute on 7 December 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
17 Sep 2014 AP01 Appointment of Mr Alex Ian Wright as a director on 19 August 2014
16 Sep 2014 TM02 Termination of appointment of Michael Nicolas Shipton as a secretary on 18 August 2014
16 Sep 2014 TM01 Termination of appointment of Michael Nicolas Shipton as a director on 18 August 2014
16 Sep 2014 AP03 Appointment of Mr Alex Ian Wright as a secretary on 19 August 2014
16 Sep 2014 AD01 Registered office address changed from Flat 8 Chandos Woodfield Road Redland Bristol Avon BS6 6PL to C/O Alex Wright Chandos Flat 11 Woodfield Road Bristol BS6 6PL on 16 September 2014
15 Sep 2014 AP01 Appointment of Mr Benjamin Starks as a director on 19 August 2014
01 May 2014 AR01 Annual return made up to 9 April 2014 no member list
19 Dec 2013 AD01 Registered office address changed from Flat 3 Chandos Woodfield Road Redland Bristol BS6 6PL on 19 December 2013