Advanced company searchLink opens in new window

CHILLWIND HOLDINGS LIMITED

Company number SC337359

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 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