Advanced company searchLink opens in new window

CHANDLERS ROW (MANAGEMENT) LIMITED

Company number 06048983

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)
16 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
19 Jun 2024 AA Micro company accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
31 May 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with updates
19 May 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
24 May 2021 AA Micro company accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
24 Jul 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Jun 2016 TM02 Termination of appointment of Desmond Abbott as a secretary on 1 June 2016
26 May 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 13.55
17 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Mar 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13.55
16 Feb 2015 AD02 Register inspection address has been changed from Mayfield Backgate Ingleton Carnforth Lancashire LA63BT England to Unit 2 Chandlers Row Colchester CO1 2HG
27 Oct 2014 AD01 Registered office address changed from , 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU, England to Unit 2 Chandlers Row Colchester CO1 2HG on 27 October 2014