About

Registered Number: 03211322
Date of Incorporation: 12/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.