CHANDLERS GARAGE HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/12/243 December 2024 Registration of charge 032113220039, created on 2024-11-27

View Document

03/12/243 December 2024 Registration of charge 032113220040, created on 2024-11-27

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

01/11/241 November 2024 Registration of charge 032113220037, created on 2024-10-17

View Document

01/11/241 November 2024 Registration of charge 032113220038, created on 2024-10-17

View Document

29/10/2429 October 2024 Registration of charge 032113220036, created on 2024-10-17

View Document

23/10/2423 October 2024 Registration of charge 032113220035, created on 2024-10-17

View Document

04/10/244 October 2024 Registration of charge 032113220034, created on 2024-10-01

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Registration of charge 032113220033, created on 2023-08-08

View Document

14/06/2314 June 2023 Registration of charge 032113220032, created on 2023-06-12

View Document

05/04/235 April 2023 Registration of charge 032113220031, created on 2023-04-04

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

01/04/221 April 2022 Registration of charge 032113220030, created on 2022-03-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032113220017

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032113220016

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 SYLVESTER ROAD WEMBLEY MIDDLESEX HA0 3AG

View Document

24/06/1124 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM CHANDLERS VICTORIA RD PORTSLADE BRIGHTON SUSSEX BN41 1YH

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 SECTION 516

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 01/12/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICKEL / 01/12/2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 12/06/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRYL BURMAN / 12/06/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 12/06/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 � NC 10000/6350000 30/1

View Document

13/12/0713 December 2007 NC INC ALREADY ADJUSTED 30/11/07

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0714 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 BMW HOUSE WATER LANE ANGMERING WEST SUSSEX BN16 4EH

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: G OFFICE CHANGED 19/06/96 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

19/06/9619 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 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