CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED
Company number 02132629
- Company Overview for CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED (02132629)
- Filing history for CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED (02132629)
- People for CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED (02132629)
- Charges for CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED (02132629)
- More for CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED (02132629)
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) |
---|---|---|---|
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
17 Aug 2017 | TM01 | Termination of appointment of Robert James Mccarthy as a director on 17 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Iain Lindsay Macdonald as a director on 17 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
22 Jun 2017 | AP01 | Appointment of Dr Helen Millier as a director on 14 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Robert James Mccarthy as a director on 14 June 2017 | |
14 Jun 2017 | AP03 | Appointment of Mr James Mccarthy as a secretary | |
14 Jun 2017 | AP03 | Appointment of Mr James Mccarthy as a secretary on 8 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Iain Lindsay Macdonald as a director on 8 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Conrad James Edwin Wall as a director on 8 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 13 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Barry Richard Selwyn as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Grant Panhorst as a director on 15 May 2017 | |
22 Jan 2017 | AP01 | Appointment of Mr Grant Panhorst as a director on 16 January 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Oct 2016 | TM01 | Termination of appointment of Stephen Brown as a director on 15 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Iain Lindsay Macdonald as a director on 5 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Gary Tutton as a director on 1 September 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Gary Tutton as a director on 17 June 2016 | |
19 Jun 2016 | AP01 | Appointment of Mr Iain Lindsay Macdonald as a director on 17 June 2016 | |
19 Jun 2016 | AP01 | Appointment of Mr Stephen Brown as a director on 17 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|