CHANDOS ASSOCIATES LTD

03455305
92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 4 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 4 Buy now
08 Dec 2021 accounts Annual Accounts 4 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 4 Buy now
24 Dec 2019 accounts Annual Accounts 4 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Change of particulars for director (Miss Sophie Louise Parson) 2 Buy now
25 Oct 2019 officers Change of particulars for director (Miss Sophie Louise Parson) 2 Buy now
25 Oct 2019 officers Change of particulars for director (Mr Steven John Crow) 2 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2019 officers Appointment of director (Karen Teresa Parsons) 2 Buy now
07 Nov 2018 accounts Annual Accounts 4 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 4 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 officers Appointment of director (Miss Sophie Louise Parson) 2 Buy now
27 Jul 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 3 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Steven John Crow) 2 Buy now
02 Oct 2013 officers Termination of appointment of director (Karen Parsons) 1 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
10 Dec 2012 officers Change of particulars for director (Karen Teresa Parsons) 2 Buy now
10 Dec 2012 officers Change of particulars for director (Mr Steven John Crow) 2 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 officers Change of particulars for director (Karen Teresa Parsons) 2 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Steven John Crow) 2 Buy now
11 Jul 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for corporate secretary (Trent Nominees Limited) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Steven John Crow) 2 Buy now
01 Nov 2010 officers Appointment of director (Karen Teresa Parsons) 2 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Appointment of corporate secretary (Trent Nominees Limited) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Steven John Crow) 2 Buy now
17 Apr 2009 officers Appointment terminated secretary trent nominees LTD 1 Buy now
16 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2009 officers Appointment terminated director satish thanki 1 Buy now
27 Dec 2008 accounts Annual Accounts 1 Buy now
27 Oct 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
20 Nov 2007 accounts Annual Accounts 1 Buy now
05 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 officers New secretary appointed 1 Buy now
17 Nov 2006 annual-return Return made up to 24/10/06; full list of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 1 Buy now
19 Dec 2005 accounts Annual Accounts 1 Buy now
19 Oct 2005 annual-return Return made up to 24/10/05; full list of members 7 Buy now
23 Nov 2004 accounts Annual Accounts 1 Buy now
14 Oct 2004 annual-return Return made up to 24/10/04; full list of members 8 Buy now
12 Nov 2003 accounts Annual Accounts 1 Buy now
12 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 1 Buy now
24 Oct 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
09 Nov 2001 annual-return Return made up to 24/10/01; full list of members 6 Buy now
09 Nov 2001 accounts Annual Accounts 5 Buy now
24 Nov 2000 accounts Annual Accounts 5 Buy now
01 Nov 2000 annual-return Return made up to 24/10/00; full list of members 6 Buy now
09 Nov 1999 resolution Resolution 1 Buy now
09 Nov 1999 accounts Annual Accounts 1 Buy now
09 Nov 1999 annual-return Return made up to 24/10/99; full list of members 6 Buy now
02 Dec 1998 address Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW 1 Buy now
10 Nov 1998 resolution Resolution 1 Buy now
10 Nov 1998 accounts Annual Accounts 1 Buy now
27 Oct 1998 annual-return Return made up to 24/10/98; full list of members 6 Buy now
24 Oct 1997 incorporation Incorporation Company 27 Buy now