Advanced company searchLink opens in new window

CHADD HOMES LTD

Company number 09969669

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
18 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 August 2023
12 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
12 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
19 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 25 January 2020
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 25 January 2019
30 Nov 2020 AD01 Registered office address changed from 1 Bedford Road Burton-on-Trent DE15 9JG England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 30 November 2020
26 Jun 2020 AD01 Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to 1 Bedford Road Burton-on-Trent DE15 9JG on 26 June 2020
27 Apr 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Christopher John Stirland on 15 January 2018
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Sep 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 19 September 2017
06 Jul 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 6 July 2017
14 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates