CENTRAL HEATING INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 07592491 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL HEATING INSTALLATIONS LIMITED is an active private limited company with number 07592491. It was incorporated 13 years, 1 month, 26 days ago, on 05 April 2011. The company address is Suite 3b2 Westmead House, Farnborough, GU14 7LP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU
New address: Suite 3B2 Westmead House Farnborough GU14 7LP
Change date: 2022-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Mortgage satisfy charge full
Date: 17 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075924910001
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Michael Burke
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-29
Officer name: Kevin Alexander Matthew
Documents
Termination secretary company with name termination date
Date: 04 Mar 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-29
Officer name: Tracy Jane Adams
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-29
Charge number: 075924910001
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 14 Nov 2015
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: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
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: 07 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Alexander Matthew
Change date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 46 Camp Road Farnborough Hampshire GU14 6EP United Kingdom
Change date: 2011-11-03
Documents
Some Companies
HALL FARM,CONSETT,DH8 9JL
Number: | 06552810 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JAY'S CLOSE JAYS CLOSE,NOTTINGHAM,NG13 0FU
Number: | 07556600 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11718710 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SHEPHERDS HILL,READING,RG6 1BB
Number: | 11861964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHASE SIDE NURSERY,CHELMSFORD,CM3 1NL
Number: | 09159783 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HARRIS & TROTTER,LONDON,W1G 8TP
Number: | 02928051 |
Status: | ACTIVE |
Category: | Private Limited Company |