- Company Overview for CHADS GROUP LIMITED (10349756)
- Filing history for CHADS GROUP LIMITED (10349756)
- People for CHADS GROUP LIMITED (10349756)
- More for CHADS GROUP LIMITED (10349756)
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) |
---|---|---|---|
11 May 2021 | CH01 | Director's details changed for Miss Zoe Elizabeth Matkin on 8 March 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Gary Anthony Matkin on 8 March 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Gary Anthony Matkin as a person with significant control on 8 March 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Kevin John Matkin as a person with significant control on 8 March 2021 | |
11 May 2021 | PSC07 | Cessation of Michael Rhodes as a person with significant control on 11 October 2019 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 4 Parker Centre Mansfield Road Derby DE21 4SZ United Kingdom to Unit D, Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 8 March 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Miss Zoe Elizabeth Matkin on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Michael Rhodes as a director on 10 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Miss Zoe Elizabeth Matkin as a director on 1 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
11 Sep 2019 | PSC07 | Cessation of William West as a person with significant control on 23 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of William West as a director on 23 August 2019 | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Kevin John Matkin as a person with significant control on 27 August 2016 | |
31 Aug 2017 | PSC04 | Change of details for Mr Gary Anthony Matkin as a person with significant control on 27 August 2016 | |
31 Aug 2017 | PSC01 | Notification of William West as a person with significant control on 27 August 2016 | |
31 Aug 2017 | PSC01 | Notification of Michael Rhodes as a person with significant control on 27 August 2016 | |
21 Apr 2017 | SH08 | Change of share class name or designation | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 August 2016
|