Advanced company searchLink opens in new window

CHILLI YARD LIMITED

Company number 09492379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 AD01 Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS United Kingdom to 131 Bolling Road Ilkley LS29 8PN on 23 March 2022
22 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 16 March 2020 with updates
08 May 2020 PSC04 Change of details for Mr Richard John Reeve as a person with significant control on 25 March 2019
08 May 2020 PSC07 Cessation of Anne Elizabeth Longfield as a person with significant control on 25 March 2019
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,000
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 2