CHANDLER PROPERTY CORPORATION LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mrs Marie-Louise Brown on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Kenneth James Brown on 2023-09-13

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on 2022-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MARTIN

View Document

23/01/1923 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1923 January 2019 ADOPT ARTICLES 17/12/2018

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATHAM TRUST LIMITED

View Document

16/01/1916 January 2019 CESSATION OF MONTROSE COURT HOLDINGS LIMITED AS A PSC

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED MONTROSE COURT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

16/11/1816 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/188 October 2018 CESSATION OF KENNETH JAMES BROWN AS A PSC

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK BUTTERFIELD

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MRS JENNIFER ELIZABETH MARTIN

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MARK BUTTERFIELD

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN

View Document

03/08/103 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 8 CHARGES

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

03/11/043 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: NEWMAN PETERS SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON WC1H 0JX

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 46/47 CHANCERY LANE LONDON WC2A 1BA

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/10/99; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/12/96

View Document

16/10/9616 October 1996 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