- Company Overview for CHANDOS HOLDINGS LIMITED (11020581)
- Filing history for CHANDOS HOLDINGS LIMITED (11020581)
- People for CHANDOS HOLDINGS LIMITED (11020581)
- More for CHANDOS HOLDINGS LIMITED (11020581)
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 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
19 Oct 2023 | PSC04 | Change of details for Mr Terence Charles William Scuoler as a person with significant control on 17 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Terence Charles William Scuoler on 17 October 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mrs Gillian Scuoler as a person with significant control on 17 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mrs Gillian Scuoler on 17 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 19 October 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
02 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jan 2020 | PSC04 | Change of details for Mr Terence Charles William Scuoler as a person with significant control on 26 November 2019 | |
14 Jan 2020 | PSC04 | Change of details for Mrs Gillian Scuoler as a person with significant control on 26 November 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Terence Charles William Scuoler on 26 November 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Gillian Scuoler on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 48 Great North Road Welwyn AL6 0PX England to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 26 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 512 Darwen Road Bolton BL7 9DX United Kingdom to 48 Great North Road Welwyn AL6 0PX on 12 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|