Advanced company searchLink opens in new window

CHANDERHILL LIMITED

Company number 09385948

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)
18 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Mar 2021 PSC01 Notification of Phillip James Marsden as a person with significant control on 24 March 2021
31 Mar 2021 PSC04 Change of details for Mr Andrew William Waddell as a person with significant control on 24 March 2021
31 Mar 2021 PSC07 Cessation of Jason Swingewood as a person with significant control on 24 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 May 2020 TM01 Termination of appointment of Jason Swingewood as a director on 1 May 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
28 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
22 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
14 Jan 2016 CH01 Director's details changed for Mr Jason Swingewood on 10 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Andrew William Waddell on 10 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Phillip James Marsden on 10 January 2016
10 Dec 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
09 Oct 2015 AD01 Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 9 October 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,000