- Company Overview for CHANDOS MANAGEMENT LIMITED (04479555)
- Filing history for CHANDOS MANAGEMENT LIMITED (04479555)
- People for CHANDOS MANAGEMENT LIMITED (04479555)
- More for CHANDOS MANAGEMENT LIMITED (04479555)
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 |