CHIPPENDALE INTERIM MANAGEMENT (CIM) LIMITED
Status | ACTIVE |
Company No. | 09134462 |
Category | Private Limited Company |
Incorporated | 16 Jul 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHIPPENDALE INTERIM MANAGEMENT (CIM) LIMITED is an active private limited company with number 09134462. It was incorporated 9 years, 9 months, 17 days ago, on 16 July 2014. The company address is Wilmar Old School Lane Wilmar Old School Lane, Darwen, BB3 0NN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Miss Julie Anne Chippendale
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
New address: Wilmar Old School Lane Tockholes Darwen BB3 0NN
Old address: Wilmar Old School Lane Tockholes Darwen BB3 0NN England
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: 24 Threadfold Way Bolton BL7 9DN England
New address: Wilmar Old School Lane Tockholes Darwen BB3 0NN
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Julie Anne Chippendale
Change date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-19
Officer name: Mrs Julie Anne Chippendale
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Old address: 5 Brook Mill Threadfold Way Eagley Bolton Lancashire BL7 9DW
Change date: 2016-08-09
New address: 24 Threadfold Way Bolton BL7 9DN
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: 5 Brook Mill Threadfold Way Eagley Bolton Lancashire BL7 9DW
Old address: 60 Farnborough Road Bolton Lancashire BL1 7HJ Great Britain
Change date: 2015-05-15
Documents
Some Companies
BILKO PROMOTIONAL MERCHANDISING LIMITED
44 LINFORD STREET,,SW8 4UN
Number: | 04979625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F55 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07408494 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE,EVEDON,NG34 9PA
Number: | 08731940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXOLIVER IN TUNBRIDGE WELLS LIMITED
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 10812230 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BARNWELL DRIVE,HOCKLEY,SS5 4UZ
Number: | 07315856 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINTON GLASS, GLAZING & JOINERY LTD.
GROSVENOR HOUSE,ALTRINCHAM,WA14 2QG
Number: | 01889662 |
Status: | ACTIVE |
Category: | Private Limited Company |