Advanced company searchLink opens in new window

CHILLI PILATES CENTRAL SERVICES LTD

Company number 06941725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AP01 Appointment of Mrs Karen Ann Crowe as a director on 1 March 2024
02 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Mar 2021 CH01 Director's details changed for Mr Paul David Spence on 13 March 2021
09 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
25 Nov 2020 MR01 Registration of charge 069417250002, created on 15 November 2020
31 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
28 Mar 2020 TM01 Termination of appointment of Karen Ann Crowe as a director on 6 September 2019
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC02 Notification of Chilli Pilates (Holdings) Ltd as a person with significant control on 27 July 2018
26 Jul 2019 PSC07 Cessation of John Tom Crowe as a person with significant control on 27 July 2018
26 Jul 2019 PSC07 Cessation of Karen Ann Crowe as a person with significant control on 27 July 2018
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 PSC01 Notification of John Crowe as a person with significant control on 12 August 2017
14 Aug 2018 PSC04 Change of details for Mrs Karen Ann Crowe as a person with significant control on 12 August 2017
10 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from 2nd Floor York House Wigmores South Welwyn Garden City Herts AL8 6PL to George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 19 October 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates