CHRYSALIS PROMOTIONS LTD
Status | ACTIVE |
Company No. | 05046801 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHRYSALIS PROMOTIONS LTD is an active private limited company with number 05046801. It was incorporated 20 years, 3 months, 16 days ago, on 17 February 2004. The company address is 30 Ibbetson Oval Churwell, Morley, Leeds, LS27 7RY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Steven Payne
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-28
Officer name: Steven Payne
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Francis Watson
Change date: 2019-05-28
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Francis Watson
Change date: 2019-05-28
Documents
Change person secretary company with change date
Date: 30 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-28
Officer name: Steven Payne
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: 58 Longroyd Grove Leeds LS11 5HQ
New address: 30 Ibbetson Oval Churwell, Morley Leeds LS27 7RY
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Payne
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lincoln Bryden
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Legacy
Date: 11 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUISYARD VALLEY ROAD,HIGH WYCOMBE,HP14 4LW
Number: | 09223324 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GLYN ROAD,LONDON,E5 0JD
Number: | 11656726 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELTHAM'S FARM HORSINGTON MARSH,TEMPLECOMBE,BA8 0EN
Number: | 05839804 |
Status: | ACTIVE |
Category: | Private Limited Company |
357 UPPINGHAM ROAD,LEICESTER,LE5 4DN
Number: | 07390822 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 07545073 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHAKESPEARE HOME INTERIORS LIMITED
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI629772 |
Status: | ACTIVE |
Category: | Private Limited Company |