About

Registered Number: 08928734
Date of Incorporation: 07/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 14 Pereira Road, Birmingham, West Midlands, B17 9JN,

 

Founded in 2014, Chad Brook Allotments Ltd are based in Birmingham. We do not know the number of employees at the organisation. The companies directors are Brinsdon, Nick, Foster, Michael, Parry, Michael John, Allison, Catherine Mary, Baggott, Christopher David, Baraza, Fatuma Nafula, Barve, Christine, Bell, Susan, Boucher, Jennifer Ann, Cobb, Alexander Richard, Cox, Susan Elizabeth, Field, June Christina, Herborn, Hugh Andrew, Shields, Trevor Charlesworth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINSDON, Nick 17 May 2016 - 1
FOSTER, Michael 13 May 2017 - 1
PARRY, Michael John 13 May 2017 - 1
ALLISON, Catherine Mary 01 May 2014 17 May 2015 1
BAGGOTT, Christopher David 01 May 2014 01 January 2016 1
BARAZA, Fatuma Nafula 19 May 2018 10 March 2019 1
BARVE, Christine 01 January 2016 01 July 2017 1
BELL, Susan 01 April 2015 31 July 2017 1
BOUCHER, Jennifer Ann 01 May 2014 17 May 2015 1
COBB, Alexander Richard 03 June 2014 17 May 2015 1
COX, Susan Elizabeth 01 May 2014 19 May 2014 1
FIELD, June Christina 14 May 2014 19 May 2018 1
HERBORN, Hugh Andrew 01 May 2014 17 May 2015 1
SHIELDS, Trevor Charlesworth 19 May 2018 18 May 2019 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AD01 - Change of registered office address 16 June 2018
AP01 - Appointment of director 16 June 2018
AP01 - Appointment of director 16 June 2018
AP01 - Appointment of director 16 June 2018
TM01 - Termination of appointment of director 16 June 2018
AD01 - Change of registered office address 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
RESOLUTIONS - N/A 19 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.