CHADWELL HOMES LTD

Unit 4, First Floor Broadway Chambers Unit 4, First Floor Broadway Chambers, Ilford, IG1 4DU, England
StatusACTIVE
Company No.09848083
CategoryPrivate Limited Company
Incorporated29 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

CHADWELL HOMES LTD is an active private limited company with number 09848083. It was incorporated 8 years, 7 months, 19 days ago, on 29 October 2015. The company address is Unit 4, First Floor Broadway Chambers Unit 4, First Floor Broadway Chambers, Ilford, IG1 4DU, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

New address: Unit 4, First Floor Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU

Old address: 76-80 Valence Avenue Dagenham Essex RM8 1TL England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kiril Ivanov

Notification date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiril Ivanov

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Mohammad Aman Khan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Mohammad Aman Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Aman Khan

Appointment date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Krumov

Termination date: 2019-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-02

Psc name: Mohammad Aman Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-02

Psc name: Georgi Krumov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Georgi Kamenov Krumov

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgi Kamenov Krumov

Change date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Maciej Widawski

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgi Kamenov Krumov

Appointment date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Georgi Kamenov Krumov

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukasz Maciej Widawski

Cessation date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Maciej Widawski

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abed Hashme

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammad Aman Khan

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

New address: 76-80 Valence Avenue Dagenham Essex RM8 1TL

Old address: 80 Valence Avenue Dagenham Essex RM8 1TL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Sabeeh

Termination date: 2016-01-04

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & s group LTD\certificate issued on 11/01/16

Documents

View document PDF

Incorporation company

Date: 29 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECHECK-IT LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:10008454
Status:ACTIVE
Category:Private Limited Company

GENEALOGY WORLDWIDE LIMITED

36-46 NORTH BRIDGE STREET,BATHGATE,EH48 4PP

Number:SC430700
Status:ACTIVE
Category:Private Limited Company

JOINT IDEAS LTD.

9 PEGGIES KNOWE,WEST LINTON,EH46 7AL

Number:SC235914
Status:ACTIVE
Category:Private Limited Company
Number:SC422531
Status:ACTIVE
Category:Private Limited Company

SHIPLEY LOANS LIMITED

NATIONAL HOUSE,TAMWORTH,B78 3HF

Number:07470041
Status:ACTIVE
Category:Private Limited Company

SPEEDY STEEL LIMITED

34 BRAEMAR ROAD,WORCESTER PARK,KT4 8SW

Number:10945234
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