Advanced company searchLink opens in new window

CHADWICK SQUARE MANAGEMENT LIMITED

Company number 04017453

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)
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 130
10 Jul 2014 CH01 Director's details changed for Miss Sarah Jane Williams on 3 July 2014
27 Mar 2014 AA Accounts for a dormant company made up to 24 March 2014
28 Oct 2013 TM01 Termination of appointment of Clare Armstrong as a director
05 Sep 2013 AAMD Amended accounts made up to 24 March 2013
19 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
17 Jun 2013 AA Accounts for a dormant company made up to 24 March 2013
18 Sep 2012 AA Accounts for a dormant company made up to 24 March 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Dr Anand Chidamber Chitnis on 14 June 2012
14 Jun 2012 CH01 Director's details changed for Jean Bowcott on 14 June 2012
14 May 2012 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 14 May 2012
14 May 2012 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
02 Apr 2012 AP04 Appointment of United Company Secretaries as a secretary
02 Apr 2012 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2 April 2012
02 Apr 2012 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
14 Feb 2012 TM01 Termination of appointment of Keith Bedell Pearce as a director
29 Nov 2011 AA Total exemption full accounts made up to 24 March 2011
09 Sep 2011 AP01 Appointment of Mr David Cass as a director
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010
29 Jun 2010 AP01 Appointment of Ms Sheryl Ann Raine as a director
17 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
17 Jun 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
17 Jun 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary