About

Registered Number: 03653773
Date of Incorporation: 21/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Sunnymead, St. Levan, Penzance, Cornwall, TR19 6LJ

 

Established in 1998, Chandos Estates Ltd are based in Penzance in Cornwall. There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 01 November 2019
AAMD - Amended Accounts 11 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 23 February 2018
MR01 - N/A 31 December 2017
MR01 - N/A 14 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 05 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 07 March 2001
395 - Particulars of a mortgage or charge 07 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 30 November 1999
287 - Change in situation or address of Registered Office 24 June 1999
225 - Change of Accounting Reference Date 15 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 07 November 2017 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal charge 07 July 2006 Outstanding

N/A

Legal charge 25 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.