Download leads from Nexok and grow your business. Find out more

Chadbourne Limited

Documents

Total Documents69
Total Pages201

Filing History

25 June 2020Registered office address changed from The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP United Kingdom to 109 Bishops Mansions Bishops Park Road London SW6 6DY on 25 June 2020
19 June 2020Confirmation statement made on 1 June 2020 with no updates
14 February 2020Total exemption full accounts made up to 30 June 2019
6 February 2020Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to The Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 6 February 2020
5 February 2020Change of details for Ms Jennifer Sophia Smith as a person with significant control on 5 February 2020
5 February 2020Director's details changed for Jennifer Smith on 5 February 2020
12 June 2019Confirmation statement made on 1 June 2019 with no updates
26 March 2019Total exemption full accounts made up to 30 June 2018
21 June 2018Confirmation statement made on 1 June 2018 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
3 July 2017Notification of Jennifer Sophia Smith as a person with significant control on 6 April 2016
3 July 2017Notification of Jennifer Sophia Smith as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 1 June 2017 with updates
29 June 2017Confirmation statement made on 1 June 2017 with updates
27 March 2017Total exemption small company accounts made up to 30 June 2016
27 March 2017Total exemption small company accounts made up to 30 June 2016
30 November 2016Director's details changed for Jennifer Smith on 9 November 2016
30 November 2016Registered office address changed from 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU England to 305 Regents Park Road Finchley London N3 1DP on 30 November 2016
30 November 2016Registered office address changed from 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU England to 305 Regents Park Road Finchley London N3 1DP on 30 November 2016
30 November 2016Director's details changed for Jennifer Smith on 9 November 2016
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10
11 June 2016Registered office address changed from 109 Bishops Park Road London SW6 6DY England to 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU on 11 June 2016
11 June 2016Registered office address changed from 109 Bishops Park Road London SW6 6DY England to 16 Stewart Close Abbots Langley Hertfordshire WD5 0LU on 11 June 2016
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10
17 November 2015Total exemption small company accounts made up to 30 June 2015
17 November 2015Total exemption small company accounts made up to 30 June 2015
5 October 2015Registered office address changed from 62 Home Park Oxted Surrey RH8 0JX to 109 Bishops Park Road London SW6 6DY on 5 October 2015
5 October 2015Registered office address changed from 62 Home Park Oxted Surrey RH8 0JX to 109 Bishops Park Road London SW6 6DY on 5 October 2015
5 October 2015Registered office address changed from 62 Home Park Oxted Surrey RH8 0JX to 109 Bishops Park Road London SW6 6DY on 5 October 2015
5 October 2015Director's details changed for Jennifer Smith on 2 October 2015
5 October 2015Director's details changed for Jennifer Smith on 2 October 2015
5 October 2015Director's details changed for Jennifer Smith on 2 October 2015
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
21 February 2015Total exemption small company accounts made up to 30 June 2014
21 February 2015Total exemption small company accounts made up to 30 June 2014
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
21 February 2014Amended accounts made up to 30 June 2012
21 February 2014Amended accounts made up to 30 June 2012
10 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
10 July 2013Director's details changed for Jennifer Smith on 1 September 2012
10 July 2013Director's details changed for Jennifer Smith on 1 September 2012
10 July 2013Director's details changed for Jennifer Smith on 1 September 2012
10 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
10 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
8 December 2012Compulsory strike-off action has been discontinued
8 December 2012Compulsory strike-off action has been discontinued
5 December 2012Annual return made up to 1 June 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 June 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 June 2012 with a full list of shareholders
27 November 2012Registered office address changed from Flat 1 17 Woodville Gardens London W5 2LL United Kingdom on 27 November 2012
27 November 2012Registered office address changed from Flat 1 17 Woodville Gardens London W5 2LL United Kingdom on 27 November 2012
25 September 2012First Gazette notice for compulsory strike-off
25 September 2012First Gazette notice for compulsory strike-off
14 June 2011Termination of appointment of Aderyn Hurworth as a director
14 June 2011Appointment of Jennifer Smith as a director
14 June 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 14 June 2011
14 June 2011Termination of appointment of Aderyn Hurworth as a director
14 June 2011Appointment of Jennifer Smith as a director
14 June 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 14 June 2011
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed