- Company Overview for CHILLWIND HOLDINGS LIMITED (SC337359)
- Filing history for CHILLWIND HOLDINGS LIMITED (SC337359)
- People for CHILLWIND HOLDINGS LIMITED (SC337359)
- Charges for CHILLWIND HOLDINGS LIMITED (SC337359)
- More for CHILLWIND HOLDINGS LIMITED (SC337359)
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 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
02 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
02 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
02 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
11 Sep 2013 | AD01 | Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 | |
07 May 2013 | TM01 | Termination of appointment of Jonathan Say as a director | |
18 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
07 Sep 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
06 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 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
05 Sep 2012 | AP01 | Appointment of Mr Andrew John Rowbottom as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Richard Tarves as a director | |
05 Sep 2012 | AP03 | Appointment of Alison Banton as a secretary | |
05 Sep 2012 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
04 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
04 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
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 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
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 | |
04 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
11 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |