JOHN CHADDER & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Resolutions

View Document

25/11/2425 November 2024 Change of share class name or designation

View Document

25/11/2425 November 2024 Particulars of variation of rights attached to shares

View Document

20/11/2420 November 2024 Director's details changed for Mrs Emily Huzuki on 2024-11-14

View Document

19/11/2419 November 2024 Director's details changed for Miss Emily Russell on 2024-11-14

View Document

18/11/2418 November 2024 Appointment of Miss Emily Russell as a director on 2024-11-14

View Document

18/11/2418 November 2024 Appointment of Mrs Kazue Russell as a director on 2024-11-14

View Document

22/10/2422 October 2024 Sub-division of shares on 2024-10-08

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-02-01

View Document

20/03/2420 March 2024 Registered office address changed from 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF to 16 Broad Street Eye Suffolk IP23 7AF on 2024-03-20

View Document

11/03/2411 March 2024 Cessation of John Philip Chadder as a person with significant control on 2024-02-28

View Document

11/03/2411 March 2024 Appointment of Mr Nicholas Candish Russell as a director on 2024-03-08

View Document

11/03/2411 March 2024 Notification of Nicholas Candish Russell as a person with significant control on 2024-02-28

View Document

08/03/248 March 2024 Termination of appointment of Stephen Maurice Bird as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Jeremy John Stephens as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Malcolm Peter Gellatly as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Malcolm Peter Gellatly as a secretary on 2024-03-08

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-02-01

View Document

01/02/231 February 2023 Annual accounts for year ending 01 Feb 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

10/09/2110 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

03/03/173 March 2017 SECRETARY APPOINTED MR JOHN PHILIP CHADDER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARY CHADDER

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY MARY CHADDER

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CHADDER / 24/08/2010

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH CHADDER / 24/08/2010

View Document

17/10/1117 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH CHADDER / 24/08/2010

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP CHADDER / 01/10/2009

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH CHADDER / 01/10/2009

View Document

13/11/1013 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/0818 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED EDINMEAD LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED BESTVIEW ESTATES LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/08/0223 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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