VINCENT CHANDLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 18-20 East Street Bromley BR1 1QU England to 12 East Street Bromley BR1 1QX on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Martin Charles Gore as a director on 2025-08-29

View Document

04/09/254 September 2025 NewCessation of Martin Charles Gore as a person with significant control on 2025-08-29

View Document

04/09/254 September 2025 NewCessation of Tracey Cannon-Gore as a person with significant control on 2025-08-29

View Document

04/09/254 September 2025 NewNotification of Callcut & Co. Ltd as a person with significant control on 2025-08-29

View Document

04/09/254 September 2025 NewAppointment of Mr James Callcut as a director on 2025-08-29

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

11/11/2111 November 2021 Change of details for Mr. Martin Charles Gore as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mrs Tracey Cannon-Gore as a person with significant control on 2021-11-11

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY CANNON-GORE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR. MARTIN CHARLES GORE / 01/12/2016

View Document

29/09/1729 September 2017 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CANNON-GORE

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER ENGLAND

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2A EAST STREET BROMLEY BR1 1QX ENGLAND

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR. MARTIN CHARLES GORE

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS. TRACEY CANNON-GORE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JOHN WRIGHT / 05/11/2013

View Document

18/02/1418 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SANTAMARIA DEL CID

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS SUSAN JANE TAYLOR

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR. NICHOLAS JOHN WRIGHT

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 SECOND FILING WITH MUD 17/01/12 FOR FORM AR01

View Document

28/02/1228 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1126 January 2011 DIRECTOR APPOINTED MR ROGER ALBERTO SANTAMARIA DEL CID

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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