CHADD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/03/2418 March 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

11/03/2411 March 2024 Change of details for a person with significant control

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Registration of charge 090202760007, created on 2023-12-13

View Document

17/07/2317 July 2023 Change of details for Mr Joshua Jonathon Chadd as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Joshua Jonathon Chadd on 2023-07-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Satisfaction of charge 090202760004 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

29/12/2229 December 2022 Registration of charge 090202760006, created on 2022-12-28

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090202760003

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090202760001

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090202760002

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 ALTER ARTICLES 10/02/2020

View Document

19/02/2019 February 2020 ARTICLES OF ASSOCIATION

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090202760004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

25/11/1625 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 102

View Document

24/11/1624 November 2016 ADOPT ARTICLES 03/10/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JONATHON CHADD / 06/01/2015

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090202760003

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090202760001

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090202760002

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company