CHANDOS HOUSE 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
09/08/259 August 2025 NewTermination of appointment of Patricia Williams as a director on 2025-05-28

View Document

09/08/259 August 2025 NewAppointment of Mrs Sonia Augusta Da Costa Soares as a director on 2025-05-28

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-23

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

23/05/2423 May 2024 Annual accounts for year ending 23 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-23

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/05/2323 May 2023 Annual accounts for year ending 23 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-23

View Document

23/05/2223 May 2022 Annual accounts for year ending 23 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-23

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

23/05/2123 May 2021 Annual accounts for year ending 23 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

23/05/2023 May 2020 Annual accounts for year ending 23 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 Annual accounts for year ending 23 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 Annual accounts for year ending 23 May 2018

View Accounts

02/05/182 May 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts for year ending 23 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 23 May 2016

View Document

26/07/1626 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts for year ending 23 May 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 23 May 2015

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAT WILLIAMS / 13/06/2014

View Document

13/06/1513 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/05/1523 May 2015 Annual accounts for year ending 23 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 23 May 2014

View Document

06/07/146 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts for year ending 23 May 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 23 May 2013

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR MICHAEL ANDREW WILLIAMS

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITE

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 35 SCOTCH FIRS FOWNHOPE HEREFORD HEREFORDSHIRE HR1 4NP

View Document

23/05/1323 May 2013 Annual accounts for year ending 23 May 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 23 May 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAT WILLIAMS / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 23 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 23 May 2010

View Document

05/08/105 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 23 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 23 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/06

View Document

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

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 66 PEN Y CWM ABERTYSSWG RHUMNEY TREDEGAR NP22 5AD

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: FLAT 9 CHANDOS 44 ST OWEN STREET HEREFORD HEREFORDSHIRE HR1 2PR

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 10 NOLAN ROAD HEREFORD HEREFORDSHIRE HR4 9LG

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/05/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 23/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 23/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 23/05/98

View Document

29/04/9929 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: ELGAR HOUSE HOLMER ROAD HEREFORD HR4 9RS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/94

View Document

06/03/956 March 1995 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 23/05/92

View Document

18/08/9218 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 23/05/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 23/05/89

View Document

03/05/913 May 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 23/05/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 12/12/89; CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 ALTER MEM AND ARTS 31/08/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 23/05/88

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 5-8 CONINGSBY STREET HEREFORD HR1 2DY

View Document

25/11/8825 November 1988 ALTER MEM AND ARTS 101088

View Document

27/09/8827 September 1988 WD 20/09/88 AD 11/08/88--------- £ SI 10@1=10 £ IC 2/12

View Document

08/09/888 September 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/05

View Document

19/01/8819 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/87

View Document

19/01/8819 January 1988 EXEMPTION FROM APPOINTING AUDITORS 230586

View Document

19/01/8819 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/86

View Document

19/01/8819 January 1988 EXEMPTION FROM APPOINTING AUDITORS 230587

View Document

12/06/8512 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/85

View Document

22/05/8522 May 1985 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