Advanced company searchLink opens in new window

CHANDLERS HOUSE MANAGEMENT COMPANY LIMITED

Company number 02132629

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)
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
  • GBP 20
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
  • GBP 20
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