- Company Overview for CHIMES HOME & GARDEN LTD (12241252)
- Filing history for CHIMES HOME & GARDEN LTD (12241252)
- People for CHIMES HOME & GARDEN LTD (12241252)
- More for CHIMES HOME & GARDEN LTD (12241252)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
01 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
10 Dec 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from 1 Chalgrove Road Tottenham London N17 0NP to Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT on 15 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Fremnells Hawkswood Road Downham Billericay CM11 1JT England to 1 Chalgrove Road Tottenham London N17 0NP on 9 February 2022 | |
11 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Mr Lee Darren Brightman as a director on 1 January 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom to Fremnells Hawkswood Road Downham Billericay CM11 1JT on 8 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | PSC01 | Notification of Derek John Fisher as a person with significant control on 3 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Lee Darren Brightman as a person with significant control on 3 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Lee Darren Brightman as a director on 3 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Derek John Fisher as a director on 3 October 2019 | |
03 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-03
|