Advanced company searchLink opens in new window

CHACE KENDRICK LTD

Company number 06307557

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)
21 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
27 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
10 Jan 2024 PSC04 Change of details for Mr Colin Peter Hammond as a person with significant control on 10 January 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
10 Sep 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
26 Apr 2019 TM02 Termination of appointment of Adrian Earl Martin as a secretary on 26 April 2019
03 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
27 Apr 2018 TM01 Termination of appointment of Lynne James as a director on 26 April 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
18 Jul 2017 PSC01 Notification of Colin Peter Hammond as a person with significant control on 10 July 2017
02 Jun 2017 AP01 Appointment of Mr Colin Peter Hammond as a director on 4 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 15,000
23 Nov 2016 CH01 Director's details changed for Mrs Lynne James Fowler on 27 October 2016
09 Nov 2016 AP01 Appointment of Mrs Lynne James Fowler as a director on 27 October 2016