Advanced company searchLink opens in new window

CHIMES HOME & GARDEN LTD

Company number 12241252

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)
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
  • GBP 100