CLIMATHERM LIMITED

22 Friars Street, Sudbury, CO10 2AA, England
StatusACTIVE
Company No.13121891
CategoryPrivate Limited Company
Incorporated08 Jan 2021
Age3 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLIMATHERM LIMITED is an active private limited company with number 13121891. It was incorporated 3 years, 5 months, 5 days ago, on 08 January 2021. The company address is 22 Friars Street, Sudbury, CO10 2AA, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc James Lyon

Change date: 2023-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Daniel Keir Wise

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph James Harrison

Termination date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Daniel Keir Wise

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Adam David Thurlbourn

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Marc James Lyon

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph James Harrison

Cessation date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Keir Wise

Notification date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-08

Psc name: Adam David Thurlbourn

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph James Harrison

Notification date: 2021-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Joseph James Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Thurlbourn

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Keir Wise

Appointment date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc James Lyon

Change date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc James Lyon

Change date: 2021-01-22

Documents

View document PDF

Incorporation company

Date: 08 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERGSON COURT RESIDENTS' ASSOCIATION LIMITED

9 EUSTON PLACE,LEAMINGTON SPA,CV32 4LN

Number:02942102
Status:ACTIVE
Category:Private Limited Company

DOMISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11612287
Status:ACTIVE
Category:Private Limited Company

FINTEX PARTNERS LIMITED

10A CHANDOS STREET,LONDON,W1G 9DQ

Number:09411576
Status:ACTIVE
Category:Private Limited Company

FIVE MEN AND A LADY LIMITED

72 BOROUGH HIGH STREET,,SE1 1XF

Number:03951572
Status:ACTIVE
Category:Private Limited Company

KUDHVA WEST LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:10095477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONYX PROPERTY DEVELOPMENT LTD

2ND FLOOR,LONDON,W1W 5PF

Number:08579205
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