CHADWICK MCLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/04/2429 April 2024 | Current accounting period extended from 2024-11-29 to 2024-12-31 |
29/04/2429 April 2024 | Appointment of Mr Paul William Feeney as a director on 2024-04-19 |
29/04/2429 April 2024 | Appointment of Mr Howard Philip Barnes as a director on 2024-04-19 |
11/03/2411 March 2024 | Appointment of Mr Charles Edward Sparrow as a director on 2024-03-11 |
11/03/2411 March 2024 | Termination of appointment of John Keith Chadwick as a director on 2024-02-29 |
11/03/2411 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-11-29 |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Memorandum and Articles of Association |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Memorandum and Articles of Association |
08/12/238 December 2023 | Termination of appointment of Clair Ann Lythe as a secretary on 2023-11-30 |
08/12/238 December 2023 | Termination of appointment of Ian Barr as a director on 2023-11-30 |
21/06/2321 June 2023 | Satisfaction of charge 033088490002 in full |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Change of details for Bell Meadow Holdings Ltd as a person with significant control on 2021-03-01 |
18/01/2318 January 2023 | Appointment of Mr Ian Barr as a director on 2023-01-17 |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | DIRECTOR APPOINTED MR ANTONY JOHN RONALD KELSEY |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 111 |
07/12/197 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARCROFT |
07/12/197 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE PIERCE |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SHONA PIERCE / 30/09/2015 |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR KEITH ALAN MARCROFT |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLOCK |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | ADOPT ARTICLES 04/02/2019 |
18/02/1918 February 2019 | SUB-DIVISION 04/02/19 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR ROBERT NORMAN CHARLES HILLOCK |
15/05/1815 May 2018 | SUB-DIVISION 27/03/18 |
09/04/189 April 2018 | ALTER ARTICLES 27/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 033088490002 |
13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033088490001 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN CHADWICK |
11/01/1811 January 2018 | SECRETARY APPOINTED MISS CLAIR ANN LYTHE |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR IAN BARR |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/03/1612 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 033088490001 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/11/1530 November 2015 | ADOPT ARTICLES 23/11/2015 |
23/11/1523 November 2015 | 23/11/15 STATEMENT OF CAPITAL GBP 110 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 12/03/2013 |
13/03/1313 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 12/03/2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
23/01/1223 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 109 |
23/01/1223 January 2012 | AUTH TO ALLOT 04/01/2012 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHONA GREGORY / 11/09/2010 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR HENRY O'NEILL |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CHADWICK / 29/01/2010 |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHONA GREGORY / 29/01/2010 |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN O'NEILL / 29/01/2010 |
14/02/1014 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
20/12/0720 December 2007 | NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | NC INC ALREADY ADJUSTED 12/12/07 |
19/12/0719 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/12/0719 December 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/12/0719 December 2007 | CONSENT TO VARIATION 12/12/07 |
19/12/0719 December 2007 | £ NC 2000/3000 12/12/07 |
16/11/0716 November 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/02/059 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
06/03/046 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | SECRETARY RESIGNED |
04/08/034 August 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | VARYING SHARE RIGHTS AND NAMES |
18/04/0318 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/04/0318 April 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
18/04/0318 April 2003 | £ NC 1000/2000 01/04/03 |
18/04/0318 April 2003 | VARYING SHARE RIGHTS AND NAMES |
18/04/0318 April 2003 | ARTICLES OF ASSOCIATION |
18/04/0318 April 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
18/04/0318 April 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/04/0318 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/04/037 April 2003 | NEW SECRETARY APPOINTED |
07/04/037 April 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
06/02/026 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
06/02/026 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/12/0120 December 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
03/11/003 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
04/02/004 February 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/02/9912 February 1999 | NEW SECRETARY APPOINTED |
12/02/9912 February 1999 | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS |
27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
03/12/983 December 1998 | SECRETARY RESIGNED |
11/06/9811 June 1998 | NEW SECRETARY APPOINTED |
11/06/9811 June 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/9828 January 1998 | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CH1 2LU |
12/06/9712 June 1997 | REGISTERED OFFICE CHANGED ON 12/06/97 FROM: THOMPSON HOUE 4/6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU |
26/02/9726 February 1997 | COMPANY NAME CHANGED LAKEDALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/02/97 |
17/02/9717 February 1997 | NEW DIRECTOR APPOINTED |
17/02/9717 February 1997 | DIRECTOR RESIGNED |
17/02/9717 February 1997 | SECRETARY RESIGNED |
17/02/9717 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/9713 February 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
06/02/976 February 1997 | REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 788-790 FINCHLEY ROAD LONDON SW1P 2JJ |
28/01/9728 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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