CHANDOS RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Register inspection address has been changed from C/O Christopher Young Ltd 1a the Martlets Burgess Hill West Sussex RH15 9NN United Kingdom to Chandos House Commerce Way Colchester Essex CO2 8HX

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

23/11/2423 November 2024 Termination of appointment of Christopher William Young as a secretary on 2024-02-29

View Document

22/11/2422 November 2024 Notification of Takako Nishizaki Music Education Limited as a person with significant control on 2024-02-29

View Document

21/11/2421 November 2024 Cessation of Ralph George John Couzens as a person with significant control on 2024-02-29

View Document

21/11/2421 November 2024 Appointment of Mr Håkan Lars Lagerqvist as a director on 2024-02-29

View Document

21/11/2421 November 2024 Appointment of Mr Anthony Daniel Ross Anderson as a director on 2024-02-29

View Document

21/11/2421 November 2024 Termination of appointment of Christopher William Young as a director on 2024-02-29

View Document

21/11/2421 November 2024 Termination of appointment of Ruth Mary Couzens as a director on 2024-02-29

View Document

21/11/2421 November 2024 Termination of appointment of Isabella Linda Margarete Challis as a director on 2024-02-29

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Director's details changed for Mr Ralph George John Couzens on 2023-08-07

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-21 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

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MRS RUTH MARY COUZENS

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MRS ISABELLA LINDA MARGARETE CHALLIS

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REVILL

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM YOUNG

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN REVILL

View Document

15/10/1615 October 2016 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM YOUNG

View Document

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN COUZENS

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GEORGE JOHN COUZENS / 21/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM COUZENS / 21/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN WENDY REVILL / 21/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: CHANDOS HOUSE COMMERCE WAY COLCHESTER ESSEX CO2 8HQ

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 AUDITOR'S RESIGNATION

View Document

04/01/004 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 Accounts for a small company made up to 1987-03-31

View Document

08/03/888 March 1988

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 93 SHEPPERTON ROAD LONDON N1 3DF

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document

02/05/862 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

31/05/7931 May 1979 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