KATE CHANDLER LIMITED

66 Freeman Street, Wells-Next-The-Sea, NR23 1BA, Norfolk, United Kingdom
StatusACTIVE
Company No.07572773
CategoryPrivate Limited Company
Incorporated22 Mar 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

KATE CHANDLER LIMITED is an active private limited company with number 07572773. It was incorporated 13 years, 2 months, 27 days ago, on 22 March 2011. The company address is 66 Freeman Street, Wells-next-the-sea, NR23 1BA, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-10

Psc name: Miss Katharine Sarah Elizabeth Chandler

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Miss Katharine Sarah Elizabeth Chandler

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katharine Sarah Elizabeth Chandler

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katharine Sarah Elizabeth Chandler

Change date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: 17 Albert Crescent Bury St. Edmunds Suffolk IP33 3DY

New address: 66 Freeman Street Wells-Next-the-Sea Norfolk NR23 1BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Miss Katharine Sarah Elizabeth Chandler

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2015

Category: Address

Type: AD03

New address: Bankside 300 Peachman Way, Broadland Business Park Norwich Norfolk NR7 0LB

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: Bankside 300 Peachman Way, Broadland Business Park Norwich Norfolk NR7 0LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB

Change date: 2015-04-08

New address: 17 Albert Crescent Bury St. Edmunds Suffolk IP33 3DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 22 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVERLEASE LIMITED

EDGE VIEW HOUSE,ROYTON,OL2 6HT

Number:05142454
Status:ACTIVE
Category:Private Limited Company

FLOWFAST PROPERTY MANAGEMENT LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:01732330
Status:ACTIVE
Category:Private Limited Company

KANZLEI NIKOLL & RAITH LTD.

44A BROOKFIELD GARDENS R/O,WEST KIRBY,CH48 4EL

Number:05553734
Status:ACTIVE
Category:Private Limited Company

LANTEX HOLDINGS LIMITED

OXFORD COURT,ACCRINGTON,BB5 1QX

Number:11313969
Status:ACTIVE
Category:Private Limited Company

MCG SOCIAL LTD

6 NORTH STREET,NEWCASTLE,ST5 1BD

Number:07421830
Status:ACTIVE
Category:Private Limited Company

SONNENBEAR LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08346054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source