CHILLFLAME LIMITED
Status | ACTIVE |
Company No. | 05243547 |
Category | Private Limited Company |
Incorporated | 28 Sep 2004 |
Age | 19 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CHILLFLAME LIMITED is an active private limited company with number 05243547. It was incorporated 19 years, 7 months, 4 days ago, on 28 September 2004. The company address is 17 Normanton Close, Christchurch, BH23 2JD, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
New address: 17 Normanton Close Christchurch BH23 2JD
Change date: 2023-01-09
Old address: 73 the Grove Christchurch Dorset BH23 2EY
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Appoint person secretary company with name date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-31
Officer name: Mr Oliver O'hare
Documents
Termination secretary company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Gerard Nicholas Hare
Termination date: 2020-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Gerard Nicholas Hare
Termination date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Oliver Hare
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 09 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Oliver Hare
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Hare
Appointment date: 2016-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Marcus Justin Peter Harrop
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 07 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Justin Peter Harrop
Change date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Gerard Nicholas Hare
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marcus Justin Peter Harrop
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 19 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arb air conditioning LIMITED\certificate issued on 19/11/09
Documents
Change of name notice
Date: 19 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 30 Jun 2007
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2007-06-30
Officer name: Marcus Justin Peter Harrop
Documents
Accounts amended with made up date
Date: 24 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Accounts amended with made up date
Date: 24 Jun 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AAMD
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 29/08/08\gbp si 2@1=2\gbp ic 102/104\
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: unit 6A fort fareham business park newgate lane fareham hampshire PO14 1AH
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/07/05
Documents
Resolution
Date: 10 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/10/05
Documents
Legacy
Date: 21 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/07/05--------- £ si 1@1
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 25/10/04 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 03310782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 CROFTON TERRACE,LEEDS,LS17 8LD
Number: | 11573265 |
Status: | ACTIVE |
Category: | Private Limited Company |
L1 BENTALL CENTRE,KINGSTON UPON THAMES,KT1 1TR
Number: | 03245915 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KEN'S 2 GLOVER ROAD,WARRINGTON,WA3 7PH
Number: | 09572320 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OVERBROOK WAY,SOUTHAMPTON,SO52 9GS
Number: | 06127088 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08462083 |
Status: | ACTIVE |
Category: | Private Limited Company |