CHANDLER GARVEY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

01/08/241 August 2024 Appointment of Mrs Joanna Claire Kearvell as a director on 2024-08-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / STUPPLES & CO (HIGH WYCOMBE) LIMITED / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 4 PAULS ROW HIGH WYCOMBE HP11 2XL ENGLAND

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 4 PAULS ROW HIGH WYCOMBE HP11 2HQ ENGLAND

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 18 ST. JOHNS ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8HW

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED STUPPLES & CO LIMITED CERTIFICATE ISSUED ON 17/11/15

View Document

03/09/153 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM ST JOHN'S HOUSE ST. JOHNS ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8HW ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 9 AMERSHAM HILL DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6QX UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

03/10/123 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHAPMAN

View Document

29/09/1129 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CHAPMAN / 18/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY CHANDLER / 18/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GARVEY / 18/08/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN HARRY CHANDLER / 18/08/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHAPMAN / 01/08/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 27 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AE

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0416 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/08/98; CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/02/9221 February 1992 CONVE 18/11/91

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9221 February 1992 £ NC 50000/100000 18/11/91

View Document

21/02/9221 February 1992 ALTER MEM AND ARTS 18/11/91

View Document

21/02/9221 February 1992 RE DIV. OF SHARES 18/11/91

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 ADOPT MEM AND ARTS 16/07/91

View Document

13/09/9113 September 1991 ADOPT MEM AND ARTS 15/07/91

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED GREYHAWK LIMITED CERTIFICATE ISSUED ON 12/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/10/9024 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 EXEMPTION FROM APPOINTING AUDITORS 06/12/89

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: ST JOHNS HOUSE CHURCH STREET PRINCES RISBOROUGH BUCKS HP1 79A

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 COMPANY NAME CHANGED STEEPVIEW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/10/88

View Document

27/09/8827 September 1988 ADOPT MEM AND ARTS 090988

View Document

26/09/8826 September 1988 NC INC ALREADY ADJUSTED 09/09/88

View Document

26/09/8826 September 1988 £ NC 100/50000

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company