CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD
Company number 07114493
- Company Overview for CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD (07114493)
- Filing history for CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD (07114493)
- People for CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD (07114493)
- More for CHADWELL ACCOUNTING AND PROFESSIONAL SERVICES LTD (07114493)
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) |
---|---|---|---|
01 Dec 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
07 Jan 2023 | AP01 | Appointment of Mr David Alfred Myers as a director on 30 December 2022 | |
07 Jan 2023 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to 351 Queen Elizabeth Street London SE1 2JU on 7 January 2023 | |
07 Jan 2023 | TM01 | Termination of appointment of Michael John Mcmanus as a director on 30 December 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
27 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
23 Dec 2019 | PSC01 | Notification of Philip Sampson as a person with significant control on 1 November 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to 83 High Street West Wickham BR4 0LS on 12 June 2019 | |
12 Jun 2019 | PSC07 | Cessation of Nicola Beth De Beer as a person with significant control on 11 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 351 the Circle Queen Elizabeth Street London SE1 2JU to 83 High Street West Wickham BR4 0LS on 12 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Michael John Mcmanus as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Nicola Beth De Beer as a director on 11 June 2019 | |
09 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 |