CHANDLERS KEEP MANAGEMENT COMPANY LIMITED

03603725
2 CENTRO PLACE PRIDE PARK DERBY DE24 8RF

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 officers Change of particulars for director (Mrs Julie Mansfield Jackson) 2 Buy now
30 Apr 2024 accounts Annual Accounts 2 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 2 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 accounts Annual Accounts 2 Buy now
19 Mar 2020 officers Appointment of corporate director (Mhl (Mancos) Limited) 2 Buy now
11 Mar 2020 officers Termination of appointment of director (Ian Murdoch) 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2016 accounts Annual Accounts 2 Buy now
01 Sep 2015 officers Appointment of director (Mr Ian Murdoch) 2 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
07 Aug 2015 officers Appointment of director (Mrs Julie Mansfield Jackson) 2 Buy now
07 Aug 2015 officers Termination of appointment of director (Stephen Garry Wood) 1 Buy now
26 Apr 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 officers Termination of appointment of director (Robert Michael Hepwood) 1 Buy now
07 Jan 2015 officers Termination of appointment of secretary (Robert Michael Hepwood) 1 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2013 accounts Annual Accounts 3 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 3 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 3 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
10 Sep 2010 officers Change of particulars for secretary (Robert Michael Hepwood) 3 Buy now
10 Sep 2010 officers Change of particulars for director (Robert Michael Hepwood) 3 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
17 Aug 2010 officers Change of particulars for secretary (Robert Michael Hepwood) 1 Buy now
17 Aug 2010 officers Change of particulars for director (Stephen Garry Wood) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Robert Michael Hepwood) 2 Buy now
23 Apr 2010 accounts Annual Accounts 3 Buy now
18 Sep 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
15 Aug 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
21 Sep 2007 annual-return Return made up to 24/07/07; no change of members 7 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
20 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
20 Feb 2007 officers New secretary appointed;new director appointed 4 Buy now
18 Aug 2006 annual-return Return made up to 24/07/06; full list of members 8 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: units 1-3 the pavilion amber close tamworth business park tamworth staffordshire B77 4RP 1 Buy now
07 Oct 2005 annual-return Return made up to 24/07/05; full list of members 3 Buy now
29 Sep 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
02 Jul 2005 officers New director appointed 1 Buy now
02 Jul 2005 officers Director resigned 1 Buy now
24 Mar 2005 accounts Annual Accounts 5 Buy now
29 Jul 2004 officers Director's particulars changed 1 Buy now
22 Jul 2004 annual-return Return made up to 24/07/04; full list of members 8 Buy now
05 Mar 2004 accounts Annual Accounts 5 Buy now
07 Aug 2003 annual-return Return made up to 24/07/03; full list of members 8 Buy now
22 May 2003 accounts Annual Accounts 5 Buy now
04 Aug 2002 annual-return Return made up to 24/07/02; full list of members 8 Buy now
01 May 2002 accounts Annual Accounts 5 Buy now
25 Sep 2001 annual-return Return made up to 24/07/01; full list of members 7 Buy now
07 Mar 2001 address Registered office changed on 07/03/01 from: the pavilions amber close tamworth staffordshire B77 4RP 1 Buy now
13 Nov 2000 accounts Annual Accounts 5 Buy now
13 Nov 2000 accounts Annual Accounts 5 Buy now
03 Oct 2000 annual-return Return made up to 24/07/00; full list of members 6 Buy now
25 Oct 1999 annual-return Return made up to 24/07/99; full list of members 6 Buy now
23 Oct 1998 address Registered office changed on 23/10/98 from: 100 barbirolli square manchester M2 3AB 1 Buy now
23 Oct 1998 officers Secretary resigned 1 Buy now
23 Oct 1998 officers Director resigned 1 Buy now
23 Oct 1998 officers New director appointed 2 Buy now
23 Oct 1998 officers New secretary appointed 2 Buy now
23 Oct 1998 officers New director appointed 2 Buy now
19 Aug 1998 resolution Resolution 8 Buy now
19 Aug 1998 resolution Resolution 2 Buy now
19 Aug 1998 resolution Resolution 8 Buy now
12 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 1998 incorporation Incorporation Company 21 Buy now