Advanced company searchLink opens in new window

CHANDLER HART LTD

Company number 07653377

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)
19 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
08 Jan 2015 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
22 Aug 2014 SH08 Change of share class name or designation
06 Aug 2014 TM01 Termination of appointment of Daniel Hart as a director on 16 October 2013
15 Apr 2014 AUD Auditor's resignation
24 Mar 2014 MISC Section 519
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
09 Sep 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
09 Sep 2013 TM01 Termination of appointment of John Goodfellow as a director
07 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 120
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor appointed 19/06/2012
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 120
06 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
06 Jul 2012 AP01 Appointment of Mr Mark James Mitchell as a director
03 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Robert Mcnicoll on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Daniel Hart on 3 July 2012
03 Jul 2012 CH01 Director's details changed for Mr Lewis James Chandler on 3 July 2012
14 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2012 AP01 Appointment of Mr John Graham Goodfellow as a director
18 May 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 May 2012
01 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted