- Company Overview for CHILLWIND LIMITED (SC234183)
- Filing history for CHILLWIND LIMITED (SC234183)
- People for CHILLWIND LIMITED (SC234183)
- Charges for CHILLWIND LIMITED (SC234183)
- More for CHILLWIND LIMITED (SC234183)
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) |
---|---|---|---|
07 Sep 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 December 2013 | |
05 Sep 2012 | AP01 | Appointment of Jonathan David Say as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Sanjay Bowry as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Andrew John Rowbottom as a director | |
05 Sep 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Richard Tarves as a director | |
05 Sep 2012 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
05 Sep 2012 | TM02 | Termination of appointment of Neil Hammond as a secretary | |
05 Sep 2012 | AP03 | Appointment of Alison Banton as a secretary | |
04 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
06 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Richard Tarves on 24 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Richard Tarves on 24 July 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Oct 2011 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
11 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
22 Jun 2010 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 8 September 2008 | |
18 Jun 2010 | AD01 | Registered office address changed from Corrary Glenelg Kyle Highlands IV40 8JX on 18 June 2010 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
03 Aug 2009 | 288b | Appointment terminated secretary stephen husband | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |