- Company Overview for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Filing history for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- People for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Charges for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Registers for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- More for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
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
|
|
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
|
|
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 |