CHAWKER & CO LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Address. Old address: 7 Bell Yard London WC2A 2JR. New address: Quantum House 22-24 Red Lion Court London EC4A 3EB. Change date: 2023-12-12. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Address. New address: 7 Bell Yard London WC2A 2JR. Old address: PO Box 4385 07564810: Companies House Default Address Cardiff CF14 8LH. Change date: 2022-04-19. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Address. Default address: PO Box 4385, 07564810: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2022-01-25. 2022-01-25 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Address. Change date: 2020-05-19. Old address: Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR England. New address: 7 Bell Yard London WC2A 2JR. 2020-05-19 View Report
Persons with significant control. Notification date: 2020-05-19. Psc name: Edward David John Goodchild. 2020-05-19 View Report
Persons with significant control. Cessation date: 2020-05-19. Psc name: The Citimark Partnership Limited. 2020-05-19 View Report
Officers. Officer name: Gillian Pamela Millen. Termination date: 2020-05-19. 2020-05-19 View Report
Officers. Officer name: Mr Edward David John Goodchild. Appointment date: 2020-05-19. 2020-05-19 View Report
Officers. Officer name: Mark Wayne Incledon. Termination date: 2020-05-19. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Persons with significant control. Psc name: The Citimark Partnership Limited. Notification date: 2019-12-20. 2020-01-29 View Report
Persons with significant control. Psc name: Edward David John Goodchild. Cessation date: 2019-12-20. 2020-01-29 View Report
Officers. Termination date: 2019-12-20. Officer name: Edward David John Goodchild. 2020-01-29 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mrs Gillian Pamela Millen. 2020-01-29 View Report
Officers. Appointment date: 2019-12-20. Officer name: Mr Mark Wayne Incledon. 2020-01-29 View Report
Address. Change date: 2020-01-29. Old address: Unit 24 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ. New address: Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR. 2020-01-29 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Officers. Officer name: Mr Edward David John Goodchild. Change date: 2017-03-15. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Incorporation. Incorporation company. 2011-03-15 View Report