- Company Overview for CHADWICK CAPITAL LTD (08383876)
- Filing history for CHADWICK CAPITAL LTD (08383876)
- People for CHADWICK CAPITAL LTD (08383876)
- More for CHADWICK CAPITAL LTD (08383876)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | SH08 | Change of share class name or designation | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
27 Jan 2020 | CH01 | Director's details changed for Mrs Nataly Chadwick on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr Stephen Paul Chadwick as a person with significant control on 7 October 2019 | |
27 Jan 2020 | PSC01 | Notification of Nataly Chadwick as a person with significant control on 3 May 2019 | |
15 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | AP01 | Appointment of Mrs Nataly Chadwick as a director on 3 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
29 Oct 2018 | CH01 | Director's details changed for Mr Stephen Paul Chadwick on 8 August 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 2 President Buildings Savile Street East Sheffield S4 7UQ England to 2 President Buildings Savile Street East Sheffield S4 7UQ on 29 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mr Stephen Paul Chadwick as a person with significant control on 8 August 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Mr Stephen Chadwick 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 2 President Buildings Savile Street East Sheffield S4 7UQ on 3 October 2018 | |
03 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |