INVADEX CHILTERN LIMITED

The Grove Station Road The Grove Station Road, Barnsley, S71 4EU, England
StatusACTIVE
Company No.06869026
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

INVADEX CHILTERN LIMITED is an active private limited company with number 06869026. It was incorporated 15 years, 1 month, 15 days ago, on 03 April 2009. The company address is The Grove Station Road The Grove Station Road, Barnsley, S71 4EU, England.



Company Fillings

Gazette filings brought up to date

Date: 17 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

New address: The Grove Station Road Royston Barnsley S71 4EU

Change date: 2023-06-29

Old address: 3 Albion Road Carlton Barnsley S71 3TE England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 3 Albion Road Carlton Barnsley S71 3TE

Old address: 3 Norman Court Albion Road Carlton Industrial Estate Barnsley South Yorkshire England

Change date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: John Patrick Bywater

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Liberty Trading Gb Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: Frontline Investment Opportunities Llp Alexandra House Education Road Leeds West Yorkshire LS7 2AL

Change date: 2016-04-25

New address: 3 Norman Court Albion Road Carlton Industrial Estate Barnsley South Yorkshire

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Bywater

Appointment date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-23

Officer name: Stephen Andrew Buck

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Buck

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bywater

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frontline Investment Opportunities Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Hird

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-03

Officer name: Frontline Investment Opportunities Llp

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Hird

Change date: 2010-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J PUBLISHING LIMITED

48 ALBION ROAD,HIGH PEAK,SK22 3EX

Number:05947718
Status:ACTIVE
Category:Private Limited Company

DORMAN MAY LIMITED

79 GROSVENOR AVENUE,LONDON,SW14 8BU

Number:08325150
Status:ACTIVE
Category:Private Limited Company

EDWARD DEWHURST,LIMITED

UNIT C3 GRIERSON HSE ANCHORAGE BUS PK CHAIN CAUL WAY RIVERSWAY,PRESTON,PR2 2YL

Number:00177199
Status:ACTIVE
Category:Private Limited Company

GREAT MOORE TREES LIMITED

TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL

Number:04812531
Status:ACTIVE
Category:Private Limited Company

RENT A CAB (LONDON) LIMITED

REAR OF 47A,LONDON,IG1 3TG

Number:07616209
Status:ACTIVE
Category:Private Limited Company

RETAIL TRADE & DOMESTIC LIMITED

UNIT 6,BASILDON,SS14 3AL

Number:07229336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source