Advanced company searchLink opens in new window

CHADD PROPERTIES LTD

Company number 09020276

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)
13 Feb 2020 MR01 Registration of charge 090202760004, created on 12 February 2020
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Oct 2018 AA Micro company accounts made up to 31 May 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 30 May 2017
03 Aug 2017 AD01 Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 3 August 2017
31 May 2017 AA Total exemption small company accounts made up to 30 May 2016
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 CS01 Confirmation statement made on 3 October 2016 with updates
04 Apr 2017 CS01 Confirmation statement made on 30 June 2016 with updates
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 102
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT on 27 May 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
06 May 2015 CH01 Director's details changed for Mr Joshua Jonathon Chadd on 6 January 2015
16 Apr 2015 MR01 Registration of charge 090202760003, created on 13 April 2015
16 Apr 2015 MR01 Registration of charge 090202760002, created on 13 April 2015
16 Apr 2015 MR01 Registration of charge 090202760001, created on 13 April 2015
01 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)