Advanced company searchLink opens in new window

CHADWICK NOTT (HOLDINGS) LIMITED

Company number 02999657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
24 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
17 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
12 Jun 2024 AP01 Appointment of Phillip Gary Thomas as a director on 18 April 2024
07 Jun 2024 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 24 May 2024
07 Jun 2024 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 24 May 2024
04 Jun 2024 SH02 Sub-division of shares on 22 May 2024
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/05/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2024 SH08 Change of share class name or designation
31 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 13,730
31 May 2024 AP02 Appointment of Rss Global Limited as a director on 22 May 2024
05 Apr 2024 TM01 Termination of appointment of Ian Munro as a director on 5 April 2024
02 Apr 2024 AP01 Appointment of Mr Ian Munro as a director on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Ian James Munro as a director on 27 March 2024
22 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
19 Feb 2024 AA Full accounts made up to 30 December 2022
03 Jan 2024 TM01 Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023
14 Dec 2023 CH01 Director's details changed for Ms Rebecca Jane Watson on 14 December 2023
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
13 Oct 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023
03 Aug 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
03 Aug 2023 AD02 Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT