RAY CHANDLER STATION GARAGE FAREHAM LIMITED

24 Landport Terrace, Portsmouth, PO1 2RG, England
StatusACTIVE
Company No.08024835
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

RAY CHANDLER STATION GARAGE FAREHAM LIMITED is an active private limited company with number 08024835. It was incorporated 12 years, 1 month, 28 days ago, on 11 April 2012. The company address is 24 Landport Terrace, Portsmouth, PO1 2RG, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Raymond Harold Chandler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Craig Chandler

Appointment date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2021

Action Date: 11 Feb 2021

Category: Capital

Type: SH01

Capital : 84 GBP

Date: 2021-02-11

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: 24 Landport Terrace Portsmouth PO1 2RG

Old address: 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MINI VIBES LTD

1 FRENSHAM CLOSE,COLCHESTER,CO3 0HP

Number:11719171
Status:ACTIVE
Category:Private Limited Company

ODEDRA BROTHERS LIMITED

74 HIGH STREET,SLOUGH,SL1 7JT

Number:01719967
Status:ACTIVE
Category:Private Limited Company

PLUMBING SOLUTIONS DESIGN LIMITED

WESTGATE CHAMBERS,PINNER,HA5 3LA

Number:06901136
Status:ACTIVE
Category:Private Limited Company

QUINTAL GARDEN SERVICES LTD

FLAT 5,BOREHAMWOOD,WD6 1FR

Number:07603594
Status:ACTIVE
Category:Private Limited Company

RED & PEPPER PROPERTY SERVICES LTD.

1 THE PARADE,LONDON,SW4 9DW

Number:09438438
Status:ACTIVE
Category:Private Limited Company

SL015740 LP

SUITE 1433,GLASGOW,G2 1QX

Number:SL015740
Status:ACTIVE
Category:Limited Partnership

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