THE CHADWICK GROUP LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Appointment of Mr Christopher Charles Dickinson as a director on 2022-10-27

View Document

17/01/2317 January 2023 Termination of appointment of John Andrew Hulme Chadwick as a director on 2022-10-27

View Document

28/11/2228 November 2022 Secretary's details changed for Mr Christopher Charles Dickinson on 2021-12-22

View Document

28/11/2228 November 2022 Director's details changed for Mr John Andrew Hulme Chadwick on 2021-05-12

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW HULME CHADWICK / 01/01/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

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

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/04/1413 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

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

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHADWICK / 01/01/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 49 BERKELEY SQUARE LONDON W1X 5FD

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

15/09/9715 September 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 1A BIRKENHEAD STREET LONDON WC1H 8NB

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 13/04/94; CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9220 June 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/01/918 January 1991 COMPANY NAME CHANGED HULME CHADWICK & PARTNERS LIMITE D CERTIFICATE ISSUED ON 09/01/91

View Document

08/01/918 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/01/91

View Document

18/07/9018 July 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 84 CLEVELAND STREET LONDON W1P 5DS

View Document

05/05/885 May 1988 WD 29/03/88 AD 04/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/05/885 May 1988 WD 29/03/88 PD 11/03/88--------- £ SI 2@1

View Document

07/04/887 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/12/8729 December 1987 REGISTERED OFFICE CHANGED ON 29/12/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/12/8729 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 151087

View Document

01/12/871 December 1987 COMPANY NAME CHANGED ANDREW CHADWICK & ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 02/12/87

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED BRITBOURNE CLOTHING LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

06/10/876 October 1987 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