Advanced company searchLink opens in new window

CHADS GROUP LIMITED

Company number 10349756

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)
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
  • RES13 ‐ Sub-division of shares; shares to be redesignated. 29/08/2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 August 2016
  • GBP 30