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) |
---|---|---|---|
13 Oct 2021 | TM01 | Termination of appointment of Andrew Robert Cope as a director on 17 September 2021 | |
12 Oct 2021 | AP01 | Appointment of Richard Robinson as a director on 17 September 2021 | |
12 Oct 2021 | AP01 | Appointment of Peter Cudd as a director on 17 September 2021 | |
11 Oct 2021 | AP01 | Appointment of Nick House as a director on 17 September 2021 | |
20 Sep 2021 | MR04 | Satisfaction of charge 066377410007 in full | |
20 Sep 2021 | MR04 | Satisfaction of charge 066377410006 in full | |
09 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
09 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
09 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Aug 2021 | TM02 | Termination of appointment of David Anthony Weston as a secretary on 31 July 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of David Anthony Weston as a director on 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
05 Jul 2021 | AP01 | Appointment of Allun Pittingale as a director on 1 July 2021 | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
16 Aug 2020 | PSC02 | Notification of Chandlers Topco Ltd as a person with significant control on 10 October 2019 | |
16 Aug 2020 | PSC07 | Cessation of James Wedge, Neil Morris, David Turner Twtt as a person with significant control on 10 October 2019 | |
16 Aug 2020 | PSC07 | Cessation of Robert Henry Cope as a person with significant control on 10 October 2019 | |
07 Jul 2020 | TM01 | Termination of appointment of Iain Bell as a director on 30 June 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Paul Barry as a director on 18 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Christopher John Maityard as a director on 5 December 2019 | |
05 Nov 2019 | MA | Memorandum and Articles of Association | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | MR01 | Registration of charge 066377410006, created on 10 October 2019 |