Advanced company searchLink opens in new window

MICHAEL CHANDLER ESTATE AGENTS LIMITED

Company number NI610108

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)
08 May 2024 PSC04 Change of details for Mr Michael James Chandler as a person with significant control on 8 May 2024
04 Jan 2024 AD01 Registered office address changed from 236-238 Ormeau Road Belfast BT7 2FZ to 513 Ormeau Road Belfast BT7 3GU on 4 January 2024
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
17 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
16 Sep 2020 PSC01 Notification of Michael Chandler as a person with significant control on 10 September 2020
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
22 May 2019 MR01 Registration of charge NI6101080001, created on 21 May 2019
17 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
31 May 2016 CH01 Director's details changed for Mr Michael James Chandler on 1 October 2014
31 May 2016 CH01 Director's details changed for Mrs Laura Anne Chandler on 1 October 2014
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
11 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10