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) |
---|---|---|---|
21 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 61 Scotts Sufferance Wharf 5 Mill Street London SE1 2DE on 23 January 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Aug 2011 | AD01 | Registered office address changed from 6 Little London Court, Mill Street London SE1 2BF United Kingdom on 11 August 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
15 Nov 2010 | AP01 | Appointment of Nicola Beth De Beer as a director | |
15 Nov 2010 | TM01 | Termination of appointment of Philip Sampson as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 15 November 2010 | |
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | CONNOT | Change of name notice | |
31 Dec 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
31 Dec 2009 | AP01 | Appointment of Mr Philip John Sampson as a director | |
31 Dec 2009 | NEWINC | Incorporation |