CHUNKY CHAIRS LTD
Status | ACTIVE |
Company No. | 11592376 |
Category | Private Limited Company |
Incorporated | 27 Sep 2018 |
Age | 5 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHUNKY CHAIRS LTD is an active private limited company with number 11592376. It was incorporated 5 years, 8 months, 21 days ago, on 27 September 2018. The company address is 1b Sultan Rd, Emsworth, PO10 7PP, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 20 Apr 2024
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts amended with accounts type micro entity
Date: 20 Apr 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-21
New address: 1B Sultan Rd Emsworth PO10 7PP
Old address: 1B Sultan Rd Emsworth PO10 7PP England
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: 1B 1B Sultan Rd Emsworth PO10 7PP England
New address: 1B Sultan Rd Emsworth PO10 7PP
Change date: 2023-02-21
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-08
New address: 1B 1B Sultan Rd Emsworth PO10 7PP
Old address: 1B Sultan Rd Emsworth Hampshire PO10 7PP England
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Address
Type: AD01
New address: 1B Sultan Rd Emsworth Hampshire PO10 7PP
Change date: 2023-01-08
Old address: Unit 60 Glenmore Business Park Portfield Chichester PO19 7UW England
Documents
Gazette filings brought up to date
Date: 16 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2020-03-04
New address: Unit 60 Glenmore Business Park Portfield Chichester PO197UW
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Notification of a person with significant control
Date: 28 Sep 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-27
Psc name: Glenn Matthew Ward
Documents
Notification of a person with significant control
Date: 28 Sep 2019
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-27
Psc name: Max Michael Tyrie
Documents
Capital allotment shares
Date: 28 Sep 2019
Action Date: 27 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-27
Capital : 8 GBP
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Max Michael Tyrie
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Glenn Matthew Ward
Documents
Some Companies
83 KEATS WAY,RUSHDEN,NN10 6EE
Number: | 06857464 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 BONKLE ROAD,WISHAW,ML2 9QQ
Number: | SC343366 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORMAN ROAD,WEST MIDLANDS, BIRMINGHAM,B67 5PP
Number: | 10537598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL024240 |
Status: | ACTIVE |
Category: | Limited Partnership |
RED LION COURT MANAGEMENT LIMITED
MONTAGU HOUSE,HUNTINGDON,PE29 3NY
Number: | 01066725 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE SPITTING MONKEYS RETAIL SERVICES COMPANY LIMITED
IBC SUITE 5,BROGDALE ROAD FAVERSHAM,ME13 8XZ
Number: | 05441427 |
Status: | LIQUIDATION |
Category: | Private Limited Company |