CHADBURN MACLEOD LTD
Status | ACTIVE |
Company No. | 07651881 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Chadburn
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-06-01
Documents
Capital name of class of shares
Date: 10 Mar 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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 |
20 OAKFIELD RD,LONDON,CR0 2UA
Number: | 10871350 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP FLEMING LLP,EXETER,EX1 3QS
Number: | 07385660 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
100 GEORGE STREET,LONDON,W1U 8NU
Number: | OC327102 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |