CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04574893 |
Category | Private Limited Company |
Incorporated | 28 Oct 2002 |
Age | 21 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CHANDLERS COURT (HULL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04574893. It was incorporated 21 years, 7 months, 6 days ago, on 28 October 2002. The company address is Riverside House Riverside House, Hull, HU1 1XE, England.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
Change date: 2023-04-06
New address: Riverside House 11-12 Nelson Street Hull HU1 1XE
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
New address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE
Old address: Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR
Change date: 2022-03-24
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-22
Officer name: John Richard Stroughair
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Neil Rushby
Appointment date: 2017-07-13
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Antony Brian Douglas
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: John Richard Stroughair
Documents
Change person secretary company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Antony Brian Douglas
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Brian Douglas
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / antony douglas / 01/05/2007
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director katy gowers
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; change of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/11/05--------- £ si 83@1=83 £ ic 249/332
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 22 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 22/06/05 from: 2 deighton close wetherby west yorkshire LS22 7GZ
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Some Companies
THE THATCHED TAVERN,ASCOT,SL5 7QG
Number: | 04914001 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TOR O MOOR ROAD,LINCOLNSHIRE,LN10 6TF
Number: | 03263158 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BYRNE ROAD,LONDON,SW12 9JA
Number: | 11961841 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MASEFIELD ROAD,MANCHESTER,M43 6RP
Number: | 09121867 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HESLINGTON RD,YORK,YO10 5AX
Number: | 02460063 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE HOME FIELD FARM,REIGATE,RH2 0TY
Number: | 00979653 |
Status: | ACTIVE |
Category: | Private Limited Company |