CHANDLERS GLADE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/10/2315 October 2023 Micro company accounts made up to 2023-06-30

View Document

10/09/2310 September 2023 Cessation of Mary Geraldine Neat as a person with significant control on 2023-09-10

View Document

10/09/2310 September 2023 Appointment of Mrs Sarah Natalie Sables as a director on 2023-09-10

View Document

10/09/2310 September 2023 Termination of appointment of Mary Geraldine Neat as a director on 2023-09-10

View Document

10/09/2310 September 2023 Notification of Sarah Natalie Sables as a person with significant control on 2023-09-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Dr. Mary Geraldine Neat on 2023-04-21

View Document

21/04/2321 April 2023 Notification of Mary Geraldine Neat as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 30/03/16 NO MEMBER LIST

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 DIRECTOR APPOINTED MR RONALD EDWARD LEE

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BUILDING 3 RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. MARY GERALDINE NEAT / 01/03/2015

View Document

02/04/152 April 2015 30/03/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHAN NASH

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 73 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY SHAN NASH

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/04/1411 April 2014 30/03/14 NO MEMBER LIST

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/04/1328 April 2013 30/03/13 NO MEMBER LIST

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/05/126 May 2012 30/03/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED DR. MARY GERALDINE NEAT

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

02/04/112 April 2011 30/03/11 NO MEMBER LIST

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAN ELISABETH NASH / 27/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GROVES

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN GROVES

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MRS SHAN ELISABETH NASH

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS SHAN ELISABETH NASH

View Document

30/03/1030 March 2010 30/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH RONALD GROVES / 30/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O RADFORD & SERGEANT 71 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 20/03/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 ANNUAL RETURN MADE UP TO 20/03/99

View Document

16/11/9816 November 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: OAKEYWOOD 11 BROOME CLOSE YATELEY HAMPSHIRE GU46 7SY

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ANNUAL RETURN MADE UP TO 20/03/98

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 S366A DISP HOLDING AGM 01/04/97

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

20/03/9720 March 1997 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