CHANDLER ASSET MANAGEMENT LIMITED

Peeler House Peeler House, Hessle, HU13 0RG, North Humberside
StatusACTIVE
Company No.09288450
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHANDLER ASSET MANAGEMENT LIMITED is an active private limited company with number 09288450. It was incorporated 9 years, 7 months, 17 days ago, on 30 October 2014. The company address is Peeler House Peeler House, Hessle, HU13 0RG, North Humberside.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 10 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 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: 08 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Scott Chandler

Change date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Claire Chandler

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chandler Holdings Limited

Notification date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: James Scott Chandler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 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: 02 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Old address: Suite 3, Westcott House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom

New address: Peeler House 1 Ferriby Road Hessle North Humberside HU13 0RG

Change date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Claire Chandler

Change date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: James Scott Chandler

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092884500002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092884500001

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7OAKS SURFACING LIMITED

68 COURT ROAD,ROCHESTER,ME1 3TA

Number:11096751
Status:ACTIVE
Category:Private Limited Company

BEECHFIELD FARMS LTD

51-53 THOMAS STREET,BALLYMENA,BT43 6AZ

Number:NI636312
Status:ACTIVE
Category:Private Limited Company

ENTERNET LIMITED

17 CHESTNUT GRANGE, BLACKMAN COURT,YATELEY,GU46 7AE

Number:02909102
Status:ACTIVE
Category:Private Limited Company

HINEMOA LTD

3 WOOD ROW,BOURNEMOUTH,BH8 0DN

Number:11039330
Status:ACTIVE
Category:Private Limited Company

PILATIUS ACADEMY LTD

7 WINDSOR ROAD,SOUTHALL,UB2 4BT

Number:11457141
Status:ACTIVE
Category:Private Limited Company

SINO PANGAEA TRADING LTD

49 FIELD LANE,BELPER,DE56 1DD

Number:06437151
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