CHADDESBURY LIMITED - BIRMINGHAM


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

Description Filing date
Officers. Change date: 2023-11-02. Officer name: Mr Graham Neale. 2023-11-24 View Report
Officers. Change date: 2023-11-02. Officer name: Mrs Susan Ann Neale. 2023-11-24 View Report
Confirmation statement. Statement with updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-05-07 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type total exemption full. 2022-04-12 View Report
Confirmation statement. Statement with updates. 2021-10-21 View Report
Persons with significant control. Psc name: Mrs Susan Ann Neale. Change date: 2021-08-18. 2021-10-21 View Report
Persons with significant control. Change date: 2021-08-16. Psc name: Mr Graham Neale. 2021-10-21 View Report
Address. Change date: 2021-08-16. Old address: 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY England. New address: Grosvenor House St. Pauls Square Birmingham West Midlands B3 1RB. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Persons with significant control. Psc name: Graham Neale. Notification date: 2019-10-10. 2019-10-15 View Report
Persons with significant control. Change date: 2019-10-10. Psc name: Mrs Susan Ann Neale. 2019-10-15 View Report
Incorporation. Capital: GBP 100 2019-10-09 View Report