CHADBURN MACLEOD LTD

Suite 1, First Floor Suite 1, First Floor, London, W1W 6AN, England
StatusACTIVE
Company No.07651881
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 5 days
JurisdictionEngland Wales

SUMMARY

CHADBURN MACLEOD LTD is an active private limited company with number 07651881. It was incorporated 13 years, 5 days ago, on 31 May 2011. The company address is Suite 1, First Floor Suite 1, First Floor, London, W1W 6AN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-24

Officer name: Mrs Andrea Chadburn

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Chadburn

Change date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Chadburn

Change date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Chadburn

Change date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

New address: Suite 1, First Floor 1 Duchess Street London W1W 6AN

Change date: 2022-06-24

Old address: 1 Duchess Street Suite 1, First Floor London W1W 6AN England

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Andrea Chadburn

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Old address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England

Change date: 2022-06-06

New address: 1 Duchess Street Suite 1, First Floor London W1W 6AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: 47 Marylebone Lane London W1U 2NT England

Change date: 2021-05-05

New address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mrs Andrea Chadburn

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Chadburn

Change date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mrs Andrea Chadburn

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Chadburn

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mr Michael Chadburn

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-23

Psc name: Mrs Andrea Chadburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Chadburn

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Chadburn

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Michael Chadburn

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mrs Andrea Chadburn

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 12 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-12

Psc name: Andrea Chadburn

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 12 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Chadburn

Notification date: 2016-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Andrea Chadburn

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: Lodge Farm Lower South Park Road South Godstone Surrey RH9 8LF

Change date: 2017-02-01

New address: 47 Marylebone Lane London W1U 2NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2015

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Andrea Hughes

Change date: 2012-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-02

Officer name: Andrea Chadburn

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Chadburn

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Chadburn

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-01

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 26 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-26

Officer name: Mr Michael Chadburn

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2013

Action Date: 26 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Andrea Hughes

Change date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ

Change date: 2012-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-31

Officer name: Mr Michael Chadburn

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-03-26

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG PROPERTY MANAGEMENT LIMITED

36 GLOUCESTER AVENUE,LONDON,NW1 7BB

Number:04941567
Status:ACTIVE
Category:Private Limited Company

C.H. PLUMBING & HEATING SPECIALISTS LTD

4 GLENSHARRAGH AVENUE,BELFAST,BT6 9PD

Number:NI660581
Status:ACTIVE
Category:Private Limited Company

GLOBAL WATER TEST KITS LIMITED

C/O TAYLOR BRACEWELL,DONCASTER,DN4 5FB

Number:10187905
Status:ACTIVE
Category:Private Limited Company

PRIMATICI APARTMENTS LTD

20 OAKFIELD RD,LONDON,CR0 2UA

Number:10871350
Status:ACTIVE
Category:Private Limited Company

TILLERTON GLEBE LTD

BISHOP FLEMING LLP,EXETER,EX1 3QS

Number:07385660
Status:LIQUIDATION
Category:Private Limited Company

TIMEC FW LLP

100 GEORGE STREET,LONDON,W1U 8NU

Number:OC327102
Status:ACTIVE
Category:Limited Liability Partnership

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