ALLCLIMATES LIMITED
Status | ACTIVE |
Company No. | 09051745 |
Category | Private Limited Company |
Incorporated | 22 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALLCLIMATES LIMITED is an active private limited company with number 09051745. It was incorporated 10 years, 13 days ago, on 22 May 2014. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Mark Lucas
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-30
Psc name: Mr Mark Lucas
Documents
Change person director company with change date
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-30
Officer name: Mr Mark Lucas
Documents
Change to a person with significant control
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Lucas
Change date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2021
Action Date: 30 Oct 2021
Category: Address
Type: AD01
Old address: 12 Atlantic Close Southampton SO14 3TA England
Change date: 2021-10-30
New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-21
New address: 12 Atlantic Close Southampton SO14 3TA
Old address: 5 the Brackens Locks Heath Southampton SO31 6TU England
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Lucas
Change date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP England
Change date: 2018-06-14
New address: 5 the Brackens Locks Heath Southampton SO31 6TU
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Lucas
Change date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th
Change date: 2016-05-24
New address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Some Companies
MEADOW LODGE CARE HOME,EDGBASTON, BIRMINGHAM,B17 8BL
Number: | 03213827 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL PARK ROAD,HALESOWEN,B62 8HD
Number: | 01794616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 02712520 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PAUL GARDENS,CROYDON,CR0 5QL
Number: | 08955796 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 00746477 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FLEET WAY,ISLE OF WIGHT,PO30 4PR
Number: | 11585661 |
Status: | ACTIVE |
Category: | Private Limited Company |