This company is commonly known as The Chairman's Bao Ltd.. The company was founded 9 years ago and was given the registration number 09222815. The firm's registered office is in WAKEFIELD. You can find them at 6-8 Bond Terrace, , Wakefield, . This company's SIC code is 85200 - Primary education.
Name | : | THE CHAIRMAN'S BAO LTD. |
---|---|---|
Company Number | : | 09222815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Bond Terrace, Wakefield, England, WF1 2HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Thornes Lane, Wakefield, England, WF2 7RE | Director | 12 March 2021 | Active |
142, Thornes Lane, Wakefield, England, WF2 7RE | Director | 15 November 2014 | Active |
142, Thornes Lane, Wakefield, England, WF2 7RE | Director | 26 November 2014 | Active |
25, Bowers Street, Ladybarn, Manchester, England, M14 6SU | Director | 17 September 2014 | Active |
Mr Oliver Leach | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Thornes Lane, Wakefield, England, WF2 7RE |
Nature of control | : |
|
Mr Sean Mcgibney | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Thornes Lane, Wakefield, England, WF2 7RE |
Nature of control | : |
|
Mr Matthew William Carter | ||
Notified on | : | 31 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Henbury Gardens, Warrington, England, WA4 5GH |
Nature of control | : |
|
Mr Thomas Reid | ||
Notified on | : | 31 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Thornes Lane, Wakefield, England, WF2 7RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-14 | Capital | Capital name of class of shares. | Download |
2023-11-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-10 | Insolvency | Legacy. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.