- Company Overview for CHADWICK COMMUNICATIONS LIMITED (04366503)
- Filing history for CHADWICK COMMUNICATIONS LIMITED (04366503)
- People for CHADWICK COMMUNICATIONS LIMITED (04366503)
- More for CHADWICK COMMUNICATIONS LIMITED (04366503)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
13 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 29 June 2016 | |
13 Feb 2023 | PSC04 | Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 29 June 2016 | |
10 Feb 2023 | PSC01 | Notification of Patricia Muriel Ashe as a person with significant control on 29 June 2016 | |
10 Feb 2023 | PSC04 | Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 10 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Oliver Charles Chadwick Jepson on 10 February 2023 | |
07 Oct 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 7 October 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Oliver Charles Chadwick Jepson on 14 February 2019 | |
17 Feb 2020 | PSC04 | Change of details for Mr Oliver Charles Chadwick Jepson as a person with significant control on 14 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
15 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |