- Company Overview for CHANDLERKBS LTD (12792628)
- Filing history for CHANDLERKBS LTD (12792628)
- People for CHANDLERKBS LTD (12792628)
- Charges for CHANDLERKBS LTD (12792628)
- More for CHANDLERKBS LTD (12792628)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Feb 2023 | CERTNM |
Company name changed terra nova 2020 LTD\certificate issued on 02/02/23
|
|
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 |