CHAD VALLEY LIMITED

02004824
33 HOLBORN LONDON UNITED KINGDOM EC1N 2HT

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 5 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
26 May 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jan 2023 accounts Annual Accounts 6 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 6 Buy now
07 May 2021 officers Termination of appointment of secretary (Julia Foo) 1 Buy now
07 May 2021 officers Appointment of corporate secretary (Sainsbury's Corporate Secretary Limited) 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 officers Appointment of director (Mrs Irina Beech) 2 Buy now
31 Dec 2020 officers Termination of appointment of director (Darren Wayne Clark) 1 Buy now
06 Nov 2020 accounts Annual Accounts 5 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Mr Darren Wayne Clark) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Claire Louise Catlin) 1 Buy now
26 Oct 2019 accounts Annual Accounts 7 Buy now
30 Jun 2019 officers Change of particulars for secretary (Julia Foo) 1 Buy now
28 Jun 2019 officers Appointment of secretary (Julia Foo) 3 Buy now
28 Jun 2019 officers Termination of appointment of secretary (Timothy Fallowfield) 1 Buy now
20 Feb 2019 officers Appointment of corporate director (Sainsburys Corporate Director Limited) 2 Buy now
20 Feb 2019 officers Appointment of director (Mrs Claire Louise Catlin) 2 Buy now
20 Feb 2019 officers Termination of appointment of director (Ryan James Mynard) 1 Buy now
20 Feb 2019 officers Termination of appointment of director (Stephen Goodluck) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 7 Buy now
05 Jul 2018 officers Appointment of director (Mr Ryan James Mynard) 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Iain Stuart Macmillan) 1 Buy now
11 May 2018 officers Appointment of secretary (Mr Timothy Fallowfield) 2 Buy now
03 May 2018 officers Termination of appointment of secretary (Anthony Guthrie) 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 resolution Resolution 29 Buy now
03 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Appointment of director (Mr Stephen Goodluck) 2 Buy now
25 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2016 officers Appointment of secretary (Mr Anthony Guthrie) 2 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Deborah Pamela Hamilton) 1 Buy now
23 Nov 2016 officers Termination of appointment of director (Gordon Andrew Bentley) 1 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 officers Termination of appointment of director (Mark Simon Willis) 1 Buy now
05 Sep 2016 officers Appointment of director (Mr Iain Stuart Macmillan) 2 Buy now
08 Jul 2016 accounts Annual Accounts 7 Buy now
13 Jun 2016 officers Appointment of director (Mr Mark Simon Willis) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (David William Adams) 1 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 officers Appointment of secretary (Miss Deborah Pamela Hamilton) 2 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Penelope Ann Mckelvey) 1 Buy now
28 Jul 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
25 Jul 2013 officers Termination of appointment of director (Philip Parker) 1 Buy now
25 Jul 2013 officers Appointment of director (Gordon Andrew Bentley) 2 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Philip Parker) 1 Buy now
17 Jul 2013 officers Appointment of secretary (Penelope Ann Mckelvey) 1 Buy now
05 Apr 2013 officers Termination of appointment of director (Matthew Smith) 1 Buy now
05 Apr 2013 officers Appointment of director (David William Adams) 2 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Matthew George Smith) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Philip Alexander Parker) 2 Buy now
23 Oct 2009 officers Change of particulars for secretary (Philip Alexander Parker) 1 Buy now
09 Jul 2009 accounts Annual Accounts 5 Buy now
09 Jun 2009 officers Secretary appointed philip alexander parker 1 Buy now
09 Jun 2009 officers Appointment terminated secretary michael willis 1 Buy now
17 Feb 2009 incorporation Memorandum Articles 9 Buy now
12 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
27 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2008 accounts Annual Accounts 6 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
13 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
16 May 2007 officers New director appointed 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
28 Mar 2007 accounts Accounting reference date shortened from 31/03/07 to 28/02/07 1 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW 1 Buy now
13 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 01/02/06; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
26 Feb 2005 annual-return Return made up to 01/02/05; full list of members 2 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
23 Aug 2004 officers Director resigned 1 Buy now