Advanced company searchLink opens in new window

CHADWICK CAPITAL LTD

Company number 08383876

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 SH08 Change of share class name or designation
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
27 Jan 2020 CH01 Director's details changed for Mrs Nataly Chadwick on 27 January 2020
27 Jan 2020 PSC04 Change of details for Mr Stephen Paul Chadwick as a person with significant control on 7 October 2019
27 Jan 2020 PSC01 Notification of Nataly Chadwick as a person with significant control on 3 May 2019
15 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 AP01 Appointment of Mrs Nataly Chadwick as a director on 3 May 2019
19 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Oct 2018 CH01 Director's details changed for Mr Stephen Paul Chadwick on 8 August 2018
29 Oct 2018 AD01 Registered office address changed from 2 President Buildings Savile Street East Sheffield S4 7UQ England to 2 President Buildings Savile Street East Sheffield S4 7UQ on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mr Stephen Paul Chadwick as a person with significant control on 8 August 2018
03 Oct 2018 AD01 Registered office address changed from C/O Mr Stephen Chadwick 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 2 President Buildings Savile Street East Sheffield S4 7UQ on 3 October 2018
03 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016