About

Registered Number: 03858505
Date of Incorporation: 13/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS

 

Chandos Fund Gp Ltd was registered on 13 October 1999 with its registered office in Leeds, it's status is listed as "Active". The business has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Michael Bernard 31 March 2011 30 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AAMD - Amended Accounts 16 January 2020
AAMD - Amended Accounts 30 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 08 August 2019
AUD - Auditor's letter of resignation 30 May 2019
AAMD - Amended Accounts 07 January 2019
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 05 January 2016
MR01 - N/A 14 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 07 September 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 26 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AAMD - Amended Accounts 06 January 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
225 - Change of Accounting Reference Date 25 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 27 October 2006
CERTNM - Change of name certificate 26 October 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 15 June 2005
CERTNM - Change of name certificate 19 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 October 2002
MISC - Miscellaneous document 15 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 14 August 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 19 October 2000
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

Security agreement 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.