- 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) |
---|---|---|---|
18 Nov 2022 | MR04 | Satisfaction of charge 6 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
18 Nov 2022 | MR04 | Satisfaction of charge 5 in full | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Dec 2021 | MR01 | Registration of charge 029996570011, created on 17 December 2021 | |
29 Dec 2021 | MR01 | Registration of charge 029996570012, created on 17 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
16 Jul 2021 | AA | Full accounts made up to 1 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
10 Nov 2020 | AA | Full accounts made up to 3 January 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
20 Dec 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
20 Dec 2019 | CH01 | Director's details changed for Ms Julia Robertson on 30 November 2013 | |
05 Jul 2019 | AA | Full accounts made up to 4 January 2019 | |
10 May 2019 | MR01 | Registration of charge 029996570009, created on 2 May 2019 | |
10 May 2019 | MR01 | Registration of charge 029996570010, created on 2 May 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 | |
19 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 29 December 2017 | |
19 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/17 | |
19 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 | |
19 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 | |
29 Dec 2017 | AA | Full accounts made up to 30 December 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates |