9 CHANDOS ROAD LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Registered office address changed from The Lodge Park Road Shepton Mallet BA4 5BS England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of S W Relocations Ltd as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Melanie Jane Hancock as a secretary on 2024-06-27

View Document

29/05/2429 May 2024 Withdrawal of a person with significant control statement on 2024-05-29

View Document

29/05/2429 May 2024 Notification of Sandra Hailes as a person with significant control on 2024-04-19

View Document

24/05/2424 May 2024 Director's details changed for Mrs Sandra Hailes on 2024-05-24

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2024-04-07

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

19/04/2419 April 2024 Cessation of Sandra Hailes as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of a person with significant control statement

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

01/02/231 February 2023 Appointment of Ms Kerry Ellen Finch as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Zoe Holland as a director on 2023-02-01

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/07/226 July 2022 Registered office address changed from , 9 Chandos Road, Redland, Bristol, BS6 6PG to The Lodge Park Road Shepton Mallet BA4 5BS on 2022-07-06

View Document

07/04/227 April 2022 Appointment of Mr Mark Tucker as a director on 2022-04-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 25/05/2020

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA HAILES / 25/05/2020

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HAILES / 25/05/2020

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MS ZOE HOLLAND

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR BILLIE ALDER

View Document

07/11/197 November 2019 SECRETARY APPOINTED MR RICHARD DAVIES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF BILLIE DOLMA ALDER AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA HAILES

View Document

04/11/194 November 2019 CESSATION OF RICHARD PETER DAVIES AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/11/1811 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLIE DOLMA ALDER

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MRS SANDRA HAILES

View Document

11/11/1811 November 2018 CESSATION OF JOHN JAMES HICKEY AS A PSC

View Document

11/11/1811 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER DAVIES

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MISS BILLIE DOLMA ALDER

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR RICHARD PETER DAVIES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY CECILIA BROWNE

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/01/166 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/04/1514 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HICKEY / 28/10/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 9 CHANDOS ROAD BRISTOL AVON BS6 6PG

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 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