Chandlers Garage Holdings Ltd was registered on 12 June 1996 and are based in Maidstone in Kent, it's status at Companies House is "Active". The company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCHENRY, Daniel James | 16 March 2010 | - | 1 |
COATES, Michael John | 12 June 1996 | 05 March 2007 | 1 |
COATES, Sally Anne | 12 February 1999 | 05 March 2007 | 1 |
VIDGEON, Barry Ian | 12 June 1996 | 05 March 2007 | 1 |
VIDGEON, Judith Scholey | 12 February 1999 | 05 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
MR01 - N/A | 07 July 2020 | |
SH01 - Return of Allotment of shares | 21 May 2020 | |
MR01 - N/A | 21 January 2020 | |
CS01 - N/A | 15 January 2020 | |
SH01 - Return of Allotment of shares | 08 January 2020 | |
AD01 - Change of registered office address | 31 December 2019 | |
MR01 - N/A | 27 November 2019 | |
TM01 - Termination of appointment of director | 21 November 2019 | |
AAMD - Amended Accounts | 01 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
PSC09 - N/A | 03 September 2019 | |
PSC05 - N/A | 29 August 2019 | |
CS01 - N/A | 24 May 2019 | |
SH01 - Return of Allotment of shares | 13 March 2019 | |
PSC07 - N/A | 12 March 2019 | |
MR01 - N/A | 15 January 2019 | |
MR01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
PSC02 - N/A | 15 August 2018 | |
CS01 - N/A | 11 July 2018 | |
PSC02 - N/A | 14 May 2018 | |
PSC08 - N/A | 14 May 2018 | |
MR01 - N/A | 03 January 2018 | |
SH01 - Return of Allotment of shares | 24 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AP01 - Appointment of director | 23 August 2017 | |
CS01 - N/A | 29 June 2017 | |
MR01 - N/A | 16 May 2017 | |
MR01 - N/A | 16 May 2017 | |
MR01 - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 15 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 17 June 2016 | |
SH01 - Return of Allotment of shares | 22 December 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 15 September 2014 | |
MR01 - N/A | 09 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 16 September 2013 | |
MR01 - N/A | 07 August 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 09 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AD01 - Change of registered office address | 24 June 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
MISC - Miscellaneous document | 18 November 2010 | |
AUD - Auditor's letter of resignation | 04 November 2010 | |
RESOLUTIONS - N/A | 27 July 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AP01 - Appointment of director | 16 March 2010 | |
363a - Annual Return | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
AA - Annual Accounts | 06 July 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 23 June 2008 | |
RESOLUTIONS - N/A | 13 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
123 - Notice of increase in nominal capital | 13 December 2007 | |
AUD - Auditor's letter of resignation | 12 December 2007 | |
363a - Annual Return | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
RESOLUTIONS - N/A | 14 April 2007 | |
RESOLUTIONS - N/A | 14 April 2007 | |
RESOLUTIONS - N/A | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
225 - Change of Accounting Reference Date | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 16 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 28 February 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 29 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2000 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 28 January 1998 | |
AA - Annual Accounts | 28 January 1998 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
363s - Annual Return | 16 June 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 01 July 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
287 - Change in situation or address of Registered Office | 19 June 1996 | |
NEWINC - New incorporation documents | 12 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2020 | Outstanding |
N/A |
A registered charge | 14 January 2020 | Outstanding |
N/A |
A registered charge | 26 November 2019 | Outstanding |
N/A |
A registered charge | 14 January 2019 | Outstanding |
N/A |
A registered charge | 14 January 2019 | Outstanding |
N/A |
A registered charge | 31 December 2017 | Outstanding |
N/A |
A registered charge | 11 May 2017 | Outstanding |
N/A |
A registered charge | 11 May 2017 | Outstanding |
N/A |
A registered charge | 07 April 2017 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Outstanding |
N/A |
A registered charge | 01 August 2013 | Outstanding |
N/A |
Legal charge | 22 October 2008 | Outstanding |
N/A |
Legal charge | 18 April 2006 | Fully Satisfied |
N/A |
Legal charge | 03 September 1997 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Fully Satisfied |
N/A |
Legal charge | 01 July 1996 | Outstanding |
N/A |
Debenture | 25 June 1996 | Fully Satisfied |
N/A |