CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-07-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-07-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

01/02/221 February 2022 Appointment of Mr Steve Thompson as a director on 2022-02-01

View Document

07/01/227 January 2022 Appointment of Mr William Dunn as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Philip David Kennedy as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Anthony James Scott as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR DAVID KEITH ROBERTS

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL COMMON

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5 CHANDLERS QUAY SAINT PETER'S BASIN NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1UQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR PHILIP DAVID KENNEDY

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 6 CHANDLERS QUAY NEWCASTLE UPON TYNE NE6 1UQ

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY SHAUN MURPHY

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MR PAUL COMMON

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN MURPHY

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/02/1614 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELSA SENIOR

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MR BASIL BEKDASH

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELSA MAY SENIOR / 18/08/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR NICHOLAS HARTLEY

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TODD

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/04/1413 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 DIRECTOR APPOINTED MR NEIL SOOKEE

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARLAND

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT JOHN TURNER / 13/03/2011

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, DIRECTOR PLANET PLATFORMS LTD

View Document

28/08/1028 August 2010 DIRECTOR APPOINTED MR RICHARD HARLAND

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 CORPORATE DIRECTOR APPOINTED PLANET PLATFORMS LTD

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PLANET PLATFORMS NORTHERN LIMITED CRN 03906183

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA ELIZABETH OUTHWAITE / 14/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY FAWTHROP / 14/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TODD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMAN KUMAR DIDDEE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD YOUNG / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SCOTT / 14/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE GEORGINA JOY THOMAS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSA MAY SENIOR / 16/02/2010

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR PAUL COMMON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 6 CHANDLERS QUAY ST PETERS BASIN NEWCASTLE UPON TYNE TYNE & WEAR NE6 1UQ

View Document

22/12/0822 December 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR GRAHAM TODD

View Document

05/02/085 February 2008 RE INCREASE ISS CAP 24/01/08

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 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