CONTEMPORARY HOME INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 07319522 |
Category | Private Limited Company |
Incorporated | 20 Jul 2010 |
Age | 13 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CONTEMPORARY HOME INSTALLATIONS LTD is an active private limited company with number 07319522. It was incorporated 13 years, 10 months, 11 days ago, on 20 July 2010. The company address is 28 Sinah Lane, Hayling Island, PO11 0HH, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2022
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 04 Dec 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 18 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Old address: 1 North Shore Road Hayling Island Hampshire PO11 0HL
New address: 28 Sinah Lane Hayling Island PO11 0HH
Change date: 2018-09-10
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Louise Robinson
Appointment date: 2017-03-20
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 26 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robinson bathrooms LIMITED\certificate issued on 26/10/15
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Daniel Stephen Robinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: 6 Regal House, Mengham Road, Hayling Island, Hampshire, PO11 9BS United Kingdom
Documents
Capital allotment shares
Date: 16 Mar 2011
Action Date: 20 Jul 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-07-20
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Stephen Robinson
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11462743 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OWENREAGH ROAD,DRAPERSTOWN,BT45 7BU
Number: | NI658759 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROBINSFIELD DRIVE,BIRMINGHAM,B31 4TZ
Number: | 11598449 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORFOLK ROAD,BIRMINGHAM,B23 6NE
Number: | 11161933 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR 143,LONDON,W1S 2TP
Number: | 08275846 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 02630035 |
Status: | ACTIVE |
Category: | Private Limited Company |