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) |
---|---|---|---|
15 Jun 2016 | TM02 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 6 June 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 | |
05 May 2016 | CH04 | Secretary's details changed for Sneller Property Consultants Limited on 30 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 May 2016 | |
04 May 2016 | TM02 | Termination of appointment of Kathleen Taylor as a secretary on 30 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 | |
04 May 2016 | AP04 | Appointment of Sneller Property Consultants Limited as a secretary on 30 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Paramjit Singh Arora as a director on 22 April 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
16 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | TM01 | Termination of appointment of Mary Norton as a director on 17 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Aug 2013 | AP01 | Appointment of Mrs Mary Norton as a director on 3 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Barry Richard Selwyn on 19 December 2011 | |
19 Dec 2011 | AP01 | Appointment of Mr Paramjit Singh Arora as a director on 19 December 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |