- 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) |
---|---|---|---|
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 |