Advanced company searchLink opens in new window

CHEMD HOLDINGS LIMITED

Company number 08530409

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)
13 Jan 2024 AA Full accounts made up to 31 March 2023
21 Aug 2023 TM01 Termination of appointment of Mark Jonathan Charles Livingstone as a director on 21 July 2023
21 Aug 2023 AP01 Appointment of Scott Fawcett as a director on 21 July 2023
21 Aug 2023 AP01 Appointment of Mr Kevin John Heath as a director on 21 July 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
03 Jan 2023 AA Full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
07 Sep 2021 AA Full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
07 Jan 2020 AA Full accounts made up to 31 March 2019
15 Nov 2019 AD01 Registered office address changed from Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT United Kingdom to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 15 November 2019
01 Jul 2019 TM01 Termination of appointment of Daniel Lee as a director on 6 June 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
15 Nov 2018 AA Full accounts made up to 31 March 2018
10 Sep 2018 SH02 Consolidation of shares on 7 September 2018
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 SH19 Statement of capital on 10 September 2018
  • GBP 1
10 Sep 2018 CAP-SS Solvency Statement dated 04/09/18
10 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 07/09/2018
06 Sep 2018 AD02 Register inspection address has been changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
06 Sep 2018 AD04 Register(s) moved to registered office address Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT
21 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
16 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association