CHANDLERY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr Andrew Roger Bowler as a person with significant control on 2025-02-27

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Termination of appointment of Rachel Elizabeth Claire Lyman as a director on 2024-02-15

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Chandlery House the Cross Worcester WR1 3PZ England to 26 Sansome Walk Worcester Worcestershire WR1 1LX on 2023-02-21

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116707320004

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116707320002

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116707320001

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116707320003

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/10/198 October 2019 CESSATION OF RACHEL ELIZABETH CLAIRE LYMAN AS A PSC

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116707320002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116707320001

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS RACHEL ELIZABETH CLAIRE LYMAN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LYMAN

View Document

09/11/189 November 2018 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