Advanced company searchLink opens in new window

CHADDENWYCH SERVICES LIMITED

Company number 09914060

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)
16 Apr 2024 PSC08 Notification of a person with significant control statement
02 Apr 2024 PSC07 Cessation of Intelligent Energy Technology Limited as a person with significant control on 31 January 2024
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 2,388.83
22 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
03 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue sharholders agreement be ratied 23/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 2,212.65
02 Oct 2023 AP01 Appointment of Mr Matthew James Johnson as a director on 27 September 2023
02 Oct 2023 TM01 Termination of appointment of Steven James Ackroyd as a director on 27 September 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 MA Memorandum and Articles of Association
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 1,965.82
11 Jul 2023 AP01 Appointment of Mr Rory George Scott Russell as a director on 7 July 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 1,274.85
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 1,232.59
27 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates