CHIC SUITES LTD

C/O Property Accounts Limited C/O Property Accounts Limited, Reading, RG1 7SN, England
StatusACTIVE
Company No.10286254
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHIC SUITES LTD is an active private limited company with number 10286254. It was incorporated 7 years, 10 months, 26 days ago, on 19 July 2016. The company address is C/O Property Accounts Limited C/O Property Accounts Limited, Reading, RG1 7SN, England.



Company Fillings

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Ms Rachel Snee

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Ms Rachel Snee

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Snee

Change date: 2020-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachel Snee

Change date: 2020-09-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-24

Officer name: Ms Emily Jane Snee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN

Old address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-27

Officer name: Ms Rachel Snee

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Jane Snee

Change date: 2019-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachel Snee

Change date: 2019-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: Mortimer House Holmer Road Hereford HR4 9TA England

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Ms Rachel Snee

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Ms Emily Snee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Candace Francis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurriyah Tajudeen Bakare

Termination date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Snee

Notification date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Mortimer House Holmer Road Hereford HR4 9TA

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2018-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Candace Francis

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-15

Officer name: Mrs Nurriyah Bakare

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Ms Rachel Snee

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAD15 LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:09761836
Status:ACTIVE
Category:Private Limited Company

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED

266-268 STREATHAM HIGH ROAD,LONDON,SW16 1HS

Number:05271120
Status:ACTIVE
Category:Private Limited Company

GSI CONSULTING LTD

CALDECOTE HIGH STREET,BISHOPS STORTFORD,CM22 6AR

Number:10849812
Status:ACTIVE
Category:Private Limited Company

HARRAWAY CARS LTD

57 WILDLAKE,PETERBOROUGH,PE2 5PQ

Number:11781749
Status:ACTIVE
Category:Private Limited Company

LEKPOWER LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:10039170
Status:ACTIVE
Category:Private Limited Company

SANDY CONNOR SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08601407
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