CHILCORN GLOBAL IMPORTS LIMITED

Unit 1a Nightingale Farm Units Unit 1a Nightingale Farm Units, Taunton, TA3 5RH, Somerset, United Kingdom
StatusACTIVE
Company No.10581416
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHILCORN GLOBAL IMPORTS LIMITED is an active private limited company with number 10581416. It was incorporated 7 years, 4 months, 8 days ago, on 24 January 2017. The company address is Unit 1a Nightingale Farm Units Unit 1a Nightingale Farm Units, Taunton, TA3 5RH, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 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: 15 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 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 micro entity

Date: 22 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: William Squires

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Dyke

Termination date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-11

Officer name: Mr Ian Richard Dyke

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-11

Officer name: Mr William Squires

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-15

Officer name: Stephanie Louise Childs

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Sophie Johnson

Termination date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Benjamin Childs

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-19

Psc name: Nicola Sophie Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Sophie Johnson

Notification date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Ms Nicola Sophie Johnson

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAILABLE ENERGY LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:08790892
Status:ACTIVE
Category:Private Limited Company

DERSIM CATERING LTD

2 ALBERT STREET,MANSFIELD,NG18 1EB

Number:11261458
Status:ACTIVE
Category:Private Limited Company

LONGLEY MANOR RTM COMPANY LTD

416 GREEN LANE,ILFORD,IG3 9JX

Number:08809343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R & R GLASS (GROUNDWORK CONTRACTORS) LIMITED

5-7 CARSEGATE ROAD,INVERNESS,IV3 8EX

Number:SC454005
Status:ACTIVE
Category:Private Limited Company

RODIM LTD

32 ADELAIDE TERRACE,BRENTFORD,TW8 9PQ

Number:11409166
Status:ACTIVE
Category:Private Limited Company

TACSI GWYNEDD LTD

PRETORIA HOUSE,LLANFAIRFECHAN,LL33 0AL

Number:07544179
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