This company is commonly known as Chandos Cleethorpes Limited. The company was founded 18 years ago and was given the registration number 05742364. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, . This company's SIC code is 98000 - Residents property management.
Name | : | CHANDOS CLEETHORPES LIMITED |
---|---|---|
Company Number | : | 05742364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 High Street, Cleethorpes, England, DN35 8JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Taylors Avenue, Cleethorpes, England, DN35 0LF | Director | 10 February 2021 | Active |
19 Chandos, Kingsway, Cleethorpes, United Kingdom, DN35 0BZ | Director | 17 August 2021 | Active |
23, Chantry Lane, Grimsby, England, DN31 2LP | Director | 10 February 2021 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Secretary | 26 April 2019 | Active |
7 Chandos, Kingsway, Cleethorpes, DN35 0BZ | Secretary | 14 March 2006 | Active |
10, Chandos, Kingsway, Cleethorpes, DN35 0BZ | Secretary | 26 August 2009 | Active |
80, Kingsway, Cleethorpes, United Kingdom, DN35 0AB | Secretary | 17 August 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2006 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
7 Chandos, Kingsway, Cleethorpes, DN35 0BZ | Director | 14 March 2006 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 17 November 2009 | Active |
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Director | 14 October 2014 | Active |
36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN | Director | 17 November 2009 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
2 The Courtway, Low Ackworth, Pontefract, WF7 7NT | Director | 14 March 2006 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 17 November 2009 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
7 Chandos, Kingsway, Cleethorpes, DN35 0BZ | Director | 14 March 2006 | Active |
57, Kingsway, Cleethorpes, England, DN35 0AD | Director | 14 April 2021 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 10 February 2021 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 26 April 2019 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 10 February 2021 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 14 October 2014 | Active |
36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN | Director | 17 November 2009 | Active |
36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN | Director | 17 November 2009 | Active |
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER | Director | 10 February 2021 | Active |
36, High Street, Cleethorpes, England, DN35 8JN | Director | 14 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Officers | Appoint person secretary company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.