- Company Overview for CHADWICK GREENE & CO. LIMITED (01456685)
- Filing history for CHADWICK GREENE & CO. LIMITED (01456685)
- People for CHADWICK GREENE & CO. LIMITED (01456685)
- Charges for CHADWICK GREENE & CO. LIMITED (01456685)
- More for CHADWICK GREENE & CO. LIMITED (01456685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
03 Nov 2020 | TM01 | Termination of appointment of Justin Macal as a director on 31 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
21 Jun 2019 | AD01 | Registered office address changed from Pendleys House 94 London Road South Benfleet Essex SS7 5TG to Pendley House 93 London Road South Benfleet Essex SS7 5TG on 21 June 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Stanislaw Macal as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
25 Feb 2016 | AD01 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Pendleys House 94 London Road South Benfleet Essex SS7 5TG on 25 February 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|