- Company Overview for CHADDESDEN TRADES LTD (09546146)
- Filing history for CHADDESDEN TRADES LTD (09546146)
- People for CHADDESDEN TRADES LTD (09546146)
- More for CHADDESDEN TRADES LTD (09546146)
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) |
---|---|---|---|
30 Jun 2020 | AD01 | Registered office address changed from 102 Tavistock Road Birmingham B27 7LA United Kingdom to 16 Purley Grove Birmingham B23 7TX on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Nathan Andrews as a person with significant control on 5 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Scott Bailey as a person with significant control on 5 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Nathan Andrews as a director on 5 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Scott Bailey as a director on 5 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
17 Jan 2020 | PSC01 | Notification of Scott Bailey as a person with significant control on 9 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Daniel Thompson as a person with significant control on 9 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Daniel Thompson as a director on 9 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Scott Bailey as a director on 9 January 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Jul 2019 | PSC07 | Cessation of Anthony Ignasius Springer as a person with significant control on 3 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Daniel Thompson as a director on 3 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 21 Clyde Chase Leeds LS12 1XQ United Kingdom to 102 Tavistock Road Birmingham B27 7LA on 17 July 2019 | |
17 Jul 2019 | PSC01 | Notification of Daniel Thompson as a person with significant control on 3 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Anthony Ignasius Springer as a director on 3 July 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Anthony Ignasius Springer as a director on 11 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Ashok Kumar Chahal as a director on 11 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 140 Henwood Road Wolverhampton WV6 8PA United Kingdom to 21 Clyde Chase Leeds LS12 1XQ on 23 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of Ashok Kumar Chahal as a person with significant control on 11 April 2019 | |
23 Apr 2019 | PSC01 | Notification of Anthony Springer as a person with significant control on 11 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
20 Sep 2018 | AD01 | Registered office address changed from 6 School Drive Wythall Birmingham B47 6EJ England to 140 Henwood Road Wolverhampton WV6 8PA on 20 September 2018 | |
20 Sep 2018 | PSC01 | Notification of Ashok Chahal as a person with significant control on 12 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Graeme William Mclaughlin as a director on 12 September 2018 |