- Company Overview for CHILLI PILATES SERVICES LTD (06941811)
- Filing history for CHILLI PILATES SERVICES LTD (06941811)
- People for CHILLI PILATES SERVICES LTD (06941811)
- Charges for CHILLI PILATES SERVICES LTD (06941811)
- More for CHILLI PILATES SERVICES LTD (06941811)
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) |
---|---|---|---|
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 2nd Floor York House Wigmores South Welwyn Garden City Herts AL8 6PL to George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 19 October 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Mar 2017 | MR01 | Registration of charge 069418110001, created on 15 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | CERTNM |
Company name changed wellness services LTD\certificate issued on 05/09/14
|
|
01 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of Mrs Karen Ann Crowe as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
22 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
07 Sep 2010 | CH03 | Secretary's details changed for Mr John Crowe on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Paul David Spence on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr John Crowe on 1 October 2009 | |
13 Nov 2009 | AA01 | Current accounting period extended from 30 June 2010 to 31 August 2010 |