Advanced company searchLink opens in new window

CHADWELL INDUSTRIAL MANAGEMENT LIMITED

Company number 01692470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 May 2024 CH01 Director's details changed for Mr Marc William Howard Newman on 23 April 2024
14 May 2024 AA Total exemption full accounts made up to 30 June 2023
05 Mar 2024 AP01 Appointment of Mr Michael Frederick Vowles as a director on 5 March 2024
28 Feb 2024 AP01 Appointment of Mr Martyn Graeme Williams as a director on 28 February 2024
05 Jul 2023 AD01 Registered office address changed from C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG England to The Gatehouse, Chadwell Industrial Estate Kemp Road Dagenham Essex RM8 1SL on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Ashraful Islam as a director on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Allan Pearce as a director on 19 June 2023
19 Jun 2023 AP01 Appointment of Mrs Lotifa Khanam as a director on 19 June 2023
14 Jun 2023 AP01 Appointment of Mr John William Champion as a director on 14 June 2023
14 Jun 2023 AP01 Appointment of Mrs Julie Broome as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Mr Robert James Kirby as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Mr Rashit Arinshan as a director on 13 June 2023
13 Jun 2023 AP01 Appointment of Mr Stuart Broome as a director on 9 June 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Apr 2022 AD01 Registered office address changed from C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 11 April 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Mar 2022 AD01 Registered office address changed from C/O Silverstone & Co 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 34 Mayfair Point 34 South Molton Street London W1K 5RG on 10 March 2022
14 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2021 AA Micro company accounts made up to 30 June 2019
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off