CHADWICK MANOR LIMITED

54 Hagley Road, Birmingham, B16 8PE, England
StatusACTIVE
Company No.02447993
CategoryPrivate Limited Company
Incorporated30 Nov 1989
Age34 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHADWICK MANOR LIMITED is an active private limited company with number 02447993. It was incorporated 34 years, 7 months, 11 days ago, on 30 November 1989. The company address is 54 Hagley Road, Birmingham, B16 8PE, England.



Company Fillings

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bennett

Termination date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pennycuick Collins Limited

Appointment date: 2022-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynsey Cannon-Leach

Termination date: 2022-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Lawton

Termination date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Kennedy

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael James

Termination date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Page

Termination date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael James

Appointment date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hunt

Appointment date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: 15 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT

New address: 54 Hagley Road Birmingham B16 8PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bennett

Appointment date: 2018-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynsey Cannon-Leach

Appointment date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Lawton

Appointment date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Waghorne

Termination date: 2016-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wifred Barrie Price

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Margaret Slack

Termination date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Evans

Termination date: 2015-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Margaret Slack

Appointment date: 2015-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Waghorne

Appointment date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: C/O Ms Susan Evans Courtyard House Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT

New address: 15 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wasdell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Wasdell

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philomena Carroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mr Harry William Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bushnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Wifred Barrie Price

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Evans

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Susan Elizabeth Evans

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Philomena Anne Carroll

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: John Fitton

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Dianne Page

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Hooper

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-22

Old address: 6 Chadwick Manor Warwick Road Knowle Solihull West Midlands B93 0AT

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry William Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alan Bushnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed philomena anne carroll

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed susan elizabeth evans

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john fitton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

BLOSSOMFIELD GARDENS FREEHOLD LIMITED

10/34 BLOSSOMFIELD ROAD,SOLIHULL,B91 1NZ

Number:06327036
Status:ACTIVE
Category:Private Limited Company

C.Q.A. INTERNATIONAL LTD

THE KEELE CENTRE THREE MILE LANE,NEWCASTLE,ST5 5HH

Number:03613866
Status:ACTIVE
Category:Private Limited Company

OUTDOOR EDUCATION (HOLDINGS) LIMITED

1 JUBILEE STREET,BRIGHTON,BN1 1GE

Number:05453516
Status:ACTIVE
Category:Private Limited Company

PREMIER THE SHIP LTD

HIGH HEWORTH LANE,GATESHEAD,NE10 9XD

Number:11155036
Status:ACTIVE
Category:Private Limited Company

RIGHT EYE PRODUCTIONS LIMITED

32 DUNSTER DRIVE, KINGSBURY,BRENT,NW9 8EJ

Number:06359578
Status:ACTIVE
Category:Private Limited Company

SAGE GREEN DESIGNS LIMITED

GLYNFACH FARM,LLANELLI,SA15 5TG

Number:08674510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source