CHANDLER MEWS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/04/243 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/02/234 February 2023 Appointment of Mr Dominic Yates as a director on 2023-02-03

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Termination of appointment of Peter Robert Banham as a director on 2022-11-10

View Document

23/11/2223 November 2022 Termination of appointment of Jacqueline Banham as a secretary on 2022-11-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CESSATION OF DAVID KEITH BOWDITCH AS A PSC

View Document

03/11/203 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 1 CHANDLER MEWS NEW ROAD NORTHCHURCH HERTFORDSHIRE HP4 3QY

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 1ST FLOOR, SHERATON HOUSE LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH UNITED KINGDOM

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR WILLIAM ROBERT JOHN LEWIS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN LEWIS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALDSON

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED JACK ALBERT YARWOOD

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED PETER ROBERT BANHAM

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDITCH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANTHONY COX

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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