CHANDOS HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Micro company accounts made up to 2024-09-30 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/09/2420 September 2024 | Director's details changed for Mrs Sharman Judith Povey on 2024-09-16 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 28/03/2428 March 2024 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-03-28 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-09-30 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 21/06/2121 June 2021 | Change of details for Mr Simon James Povey as a person with significant control on 2021-05-28 |
| 21/06/2121 June 2021 | Cessation of Sharman Judith Povey as a person with significant control on 2020-10-01 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with updates |
| 21/06/2121 June 2021 | Change of details for Mr Simon James Povey as a person with significant control on 2020-10-01 |
| 21/06/2121 June 2021 | Director's details changed for Mrs Sharman Judith Povey on 2021-05-28 |
| 21/06/2121 June 2021 | Director's details changed for Mr Simon James Povey on 2021-05-28 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES POVEY / 22/06/2016 |
| 22/06/1622 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHARMAN JUDITH POVEY / 22/06/2016 |
| 22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHARMAN JUDITH POVEY / 22/06/2016 |
| 22/06/1622 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/06/1522 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 01/07/141 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/06/1321 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 21/06/1221 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHARMAN JUDITH POVEY / 21/06/2012 |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES POVEY / 21/06/2012 |
| 21/06/1221 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHARMAN JUDITH POVEY / 21/06/2012 |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 28/06/1028 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES POVEY / 11/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARMAN JUDITH POVEY / 11/06/2010 |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR BRIAN POVEY |
| 12/01/0912 January 2009 | GBP IC 103/102 23/11/08 GBP SR 1@1=1 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 26/06/0726 June 2007 | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
| 21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
| 02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
| 21/06/0421 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
| 01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 08/07/038 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
| 08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
| 13/08/0213 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/07/028 July 2002 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 28/06/0228 June 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
| 17/06/0217 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
| 12/06/0212 June 2002 | DIRECTOR RESIGNED |
| 12/06/0212 June 2002 | SECRETARY RESIGNED |
| 11/06/0211 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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