- Company Overview for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Filing history for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- People for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Charges for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- Registers for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
- More for CHADWICK NOTT (HOLDINGS) LIMITED (02999657)
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) |
---|---|---|---|
05 Apr 2024 | TM01 | Termination of appointment of Ian Munro as a director on 5 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Ian Munro as a director on 27 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Ian James Munro as a director on 27 March 2024 | |
22 Feb 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
19 Feb 2024 | AA | Full accounts made up to 30 December 2022 | |
03 Jan 2024 | TM01 | Termination of appointment of Michael Subodh Mehta as a director on 31 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Ms Rebecca Jane Watson on 14 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
13 Oct 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023 | |
03 Aug 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
03 Aug 2023 | AD02 | Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | CC04 | Statement of company's objects | |
10 Mar 2023 | AP01 | Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023 | |
09 Mar 2023 | MR04 | Satisfaction of charge 029996570009 in full | |
09 Mar 2023 | MR04 | Satisfaction of charge 029996570010 in full | |
09 Mar 2023 | MR04 | Satisfaction of charge 029996570011 in full | |
09 Mar 2023 | MR04 | Satisfaction of charge 029996570012 in full | |
08 Mar 2023 | AP01 | Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Jamie Webb as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Tristan Ramus as a director on 3 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Ian Munro as a director on 3 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Julia Robertson as a director on 3 March 2023 |