CONTEMPORARY HOME INSTALLATIONS LTD

28 Sinah Lane, Hayling Island, PO11 0HH, England
StatusACTIVE
Company No.07319522
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 20 Jul 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-07-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stephen Robinson

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARAN RESTAURANT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11462743
Status:ACTIVE
Category:Private Limited Company

ADVANCED SECURITY (N.I.) LTD

6 OWENREAGH ROAD,DRAPERSTOWN,BT45 7BU

Number:NI658759
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE GRITTING LTD

10 ROBINSFIELD DRIVE,BIRMINGHAM,B31 4TZ

Number:11598449
Status:ACTIVE
Category:Private Limited Company

GSV LOGISTIC LTD

45 NORFOLK ROAD,BIRMINGHAM,B23 6NE

Number:11161933
Status:ACTIVE
Category:Private Limited Company

MOLYNEUX SUTTON LTD

6TH FLOOR 143,LONDON,W1S 2TP

Number:08275846
Status:ACTIVE
Category:Private Limited Company

RELTON TRANSPORT LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:02630035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source