CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED
Company number 06637741
- Company Overview for CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED (06637741)
- Filing history for CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED (06637741)
- People for CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED (06637741)
- Charges for CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED (06637741)
- More for CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED (06637741)
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) |
---|---|---|---|
17 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Jul 2024 | TM01 | Termination of appointment of Nick House as a director on 28 February 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
06 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Dec 2023 | MR04 | Satisfaction of charge 066377410008 in full | |
21 Dec 2023 | MR04 | Satisfaction of charge 066377410009 in full | |
20 Dec 2023 | MR01 | Registration of charge 066377410010, created on 12 December 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Mar 2023 | PSC05 | Change of details for Chandlers Topco Ltd as a person with significant control on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Chandlers Building Supplies the Broyle Ringmer Lewes East Sussex BN8 5NP to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on 22 December 2022 | |
06 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
06 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Sep 2022 | MR01 | Registration of charge 066377410009, created on 1 September 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Martin Wayne Stables as a director on 1 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
20 Oct 2021 | MR01 | Registration of charge 066377410008, created on 15 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Paul Barry as a director on 17 September 2021 |