Advanced company searchLink opens in new window

CHADWICK NOTT (HOLDINGS) LIMITED

Company number 02999657

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)
07 Mar 2023 TM01 Termination of appointment of Timothy Briant as a director on 3 March 2023
07 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
07 Mar 2023 MR01 Registration of charge 029996570014, created on 3 March 2023
06 Mar 2023 PSC07 Cessation of Carlisle Group Limited as a person with significant control on 3 March 2023
06 Mar 2023 PSC02 Notification of Rss Global Limited as a person with significant control on 3 March 2023
06 Mar 2023 MR01 Registration of charge 029996570013, created on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
18 Nov 2022 MR04 Satisfaction of charge 029996570008 in full
18 Nov 2022 MR04 Satisfaction of charge 7 in full
18 Nov 2022 MR04 Satisfaction of charge 6 in full
18 Nov 2022 MR04 Satisfaction of charge 3 in full
18 Nov 2022 MR04 Satisfaction of charge 5 in full
14 Jul 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 MR01 Registration of charge 029996570011, created on 17 December 2021
29 Dec 2021 MR01 Registration of charge 029996570012, created on 17 December 2021
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
16 Jul 2021 AA Full accounts made up to 1 January 2021
04 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
10 Nov 2020 AA Full accounts made up to 3 January 2020
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
20 Dec 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
20 Dec 2019 CH01 Director's details changed for Ms Julia Robertson on 30 November 2013