CHANDLERS (HAILSHAM) LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP 1 AUTOMOTIVE UK LIMITED

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR DARREN GUIVER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TWINLEY

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR IAN ROBERT TWINLEY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 SECTION 516

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 12/06/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 12/06/2009

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRYL BURMAN / 12/06/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR DARRYL BURMAN

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BMW HOUSE GLENEAGLES DRIVE HAILSHAM EAST SUSSEX BN27 3UA

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: BMW HOUSE DIPLOCKS WAY HAILSHAM WEST SUSSEX BN27 3JF

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 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