Advanced company searchLink opens in new window

STEVE CHADWICK RESIDENTIAL LETTINGS LIMITED

Company number 07067232

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
16 Mar 2022 MR04 Satisfaction of charge 070672320002 in full
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Jul 2021 PSC04 Change of details for Mr Steven Andrew Chadwick as a person with significant control on 23 June 2021
09 Jul 2021 CH01 Director's details changed for Mr Steven Andrew Chadwick on 23 June 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 MR01 Registration of charge 070672320002, created on 7 March 2017
17 Jan 2017 CS01 Confirmation statement made on 5 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Park House Lecister Leicestershire LE1 3EW on 24 November 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 TM01 Termination of appointment of Lee Griffiths as a director on 11 January 2016
12 Jan 2016 TM02 Termination of appointment of Zoe Chadwick as a secretary on 8 January 2016