CHADWICK CONSULTING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 12053453 |
Category | Private Limited Company |
Incorporated | 17 Jun 2019 |
Age | 4 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHADWICK CONSULTING HOLDINGS LIMITED is an active private limited company with number 12053453. It was incorporated 4 years, 10 months, 13 days ago, on 17 June 2019. The company address is Monometer House Monometer House, Leigh-on-sea, SS9 2HL, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-01
Psc name: Indigo Independent Governance Holdings Limited
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Bernadette Clare Young
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Gracie
Appointment date: 2021-06-01
Documents
Legacy
Date: 08 Mar 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Capital
Type: SH19
Date: 2021-03-08
Capital : 100 GBP
Documents
Legacy
Date: 08 Mar 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/02/21
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Second filing capital allotment shares
Date: 05 May 2020
Action Date: 10 Mar 2020
Category: Capital
Type: RP04SH01
Date: 2020-03-10
Capital : 2.00 GBP
Documents
Change account reference date company current extended
Date: 01 Apr 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Bernadette Clare Barber
Change date: 2020-01-08
Documents
Capital name of class of shares
Date: 17 Mar 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Mar 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-10
Capital : 101 GBP
Documents
Capital allotment shares
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-10
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-08
Officer name: Mrs Bernadette Clare Barber
Documents
Capital allotment shares
Date: 20 Nov 2019
Action Date: 07 Aug 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-08-07
Documents
Some Companies
475 GODSTONE ROAD,WHYTELEAFE,CR3 0BL
Number: | 05653761 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE, HIGH STREET,CARMARTHENSHIRE,SA18 2NB
Number: | 06328676 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08647480 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHEN DESIGN & INSTALLATION STUDIO LIMITED
07329620: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 07329620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT G,GLASGOW,G20 7JB
Number: | SC623936 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A HIGH STREET,HARROW,HA3 5DL
Number: | 10744392 |
Status: | ACTIVE |
Category: | Private Limited Company |