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)
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 440.94
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
20 Nov 2019 SH19 Statement of capital on 20 November 2019
  • GBP 439.270
20 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 CAP-SS Solvency Statement dated 24/10/19
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 439.270
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors auth to complete reduction of capital 28/10/2019
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 PSC02 Notification of Intelligent Energy Technology Limited as a person with significant control on 1 March 2019
15 Oct 2019 PSC07 Cessation of William Paul Basil Ellis as a person with significant control on 1 March 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 438.70
25 Mar 2019 TM01 Termination of appointment of Martin Lester Syms as a director on 19 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2019 AP01 Appointment of Mr Steven James Ackroyd as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Paul Joseph Massara as a director on 9 February 2019
18 Jan 2019 PSC04 Change of details for Mr William Paul Basil Ellis as a person with significant control on 6 April 2016
18 Jan 2019 PSC04 Change of details for Mr William Paul Basil Ellis as a person with significant control on 30 January 2017
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 278.28
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 258.28
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 September 2018
  • GBP 253.11
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 252.39
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 243.3