CHADWELL INDUSTRIAL MANAGEMENT LIMITED
Company number 01692470
- Company Overview for CHADWELL INDUSTRIAL MANAGEMENT LIMITED (01692470)
- Filing history for CHADWELL INDUSTRIAL MANAGEMENT LIMITED (01692470)
- People for CHADWELL INDUSTRIAL MANAGEMENT LIMITED (01692470)
- More for CHADWELL INDUSTRIAL MANAGEMENT LIMITED (01692470)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
16 May 2024 | CH01 | Director's details changed for Mr Marc William Howard Newman on 23 April 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | AP01 | Appointment of Mr Michael Frederick Vowles as a director on 5 March 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Martyn Graeme Williams as a director on 28 February 2024 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG England to The Gatehouse, Chadwell Industrial Estate Kemp Road Dagenham Essex RM8 1SL on 5 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Ashraful Islam as a director on 19 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Allan Pearce as a director on 19 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mrs Lotifa Khanam as a director on 19 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mr John William Champion as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Julie Broome as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Robert James Kirby as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Rashit Arinshan as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Stuart Broome as a director on 9 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
25 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 11 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Mar 2022 | AD01 | Registered office address changed from C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG on 10 March 2022 | |
14 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jul 2021 | AA | Micro company accounts made up to 30 June 2019 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off |