CHANDLEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Satisfaction of charge 3 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 1 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 2 in full

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mrs Sandra Jane Unsworth on 2024-06-11

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 PREVSHO FROM 05/04/2020 TO 31/03/2020

View Document

24/02/2124 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2021

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY STUART GEORGE UNSWORTH

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE LOUISE FORD

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED SIMON HENRY MOGFORD

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR GUY STUART GEORGE UNSWORTH

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MRS NATALIE LOUISE FORD

View Document

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

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MRS SANDRA JANE UNSWORTH

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA UNSWORTH

View Document

25/11/1925 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 NOTIFICATION OF PSC STATEMENT ON 30/08/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

03/10/193 October 2019 CESSATION OF PETER MICHAEL GEORGE UNSWORTH AS A PSC

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM HOLLAND HOUSE 1 OAKFIELD SALE CHESHIRE M33 1NB

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/10/141 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/10/132 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/09/1121 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANE UNSWORTH / 01/01/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANETTE MOGFORD / 01/01/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GEORGE UNSWORTH / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/088 January 2008 £ IC 6500/6000 02/02/07 £ SR 500@1=500

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

17/09/9017 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

13/11/8913 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 28/10/86; NO CHANGE OF MEMBERS

View Document

07/08/737 August 1973 CERTIFICATE OF INCORPORATION

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