Advanced company searchLink opens in new window

CHANDLERKBS LTD

Company number 12792628

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)
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
01 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jul 2024 AP01 Appointment of Mr Simon Howard Parkhouse as a director on 28 June 2024
04 Jul 2024 AP01 Appointment of John Anthony Gavigan as a director on 28 June 2024
03 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2024 MA Memorandum and Articles of Association
30 Apr 2024 MA Memorandum and Articles of Association
18 Apr 2024 AD01 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff Wales CF24 5PJ United Kingdom to Chandlers House Terra Nova Way Penarth Marina CF64 1SA on 18 April 2024
17 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
20 Mar 2024 SH02 Consolidation of shares on 15 March 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2024 PSC02 Notification of Cumming Europe Limited as a person with significant control on 2 February 2024
18 Mar 2024 PSC07 Cessation of Mhbc Cumming Ltd as a person with significant control on 2 February 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 7,000,000
02 Jan 2024 MR01 Registration of charge 127926280002, created on 19 December 2023
12 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
22 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2023 MA Memorandum and Articles of Association
18 May 2023 MR01 Registration of charge 127926280001, created on 9 May 2023
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of the company's name 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2023 CERTNM Company name changed terra nova 2020 LTD\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
02 Feb 2023 TM01 Termination of appointment of Simon Howard Parkhouse as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of David Beale as a director on 1 February 2023