- Company Overview for CHILLED EVENTS LIMITED (07441675)
- Filing history for CHILLED EVENTS LIMITED (07441675)
- People for CHILLED EVENTS LIMITED (07441675)
- Charges for CHILLED EVENTS LIMITED (07441675)
- More for CHILLED EVENTS LIMITED (07441675)
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) |
---|---|---|---|
01 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
01 Dec 2023 | AD01 | Registered office address changed from 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England to Vespace 10 Lancaster Place Copse Farm South Marston Park Swindon SN3 4UQ on 1 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
30 Oct 2023 | MA | Memorandum and Articles of Association | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | MA | Memorandum and Articles of Association | |
23 Oct 2023 | SH02 | Sub-division of shares on 30 September 2023 | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | PSC02 | Notification of Vespace International Limited as a person with significant control on 1 October 2023 | |
18 Oct 2023 | PSC05 | Change of details for Chilled Properties Ltd as a person with significant control on 1 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Christopher Parkes Lowe as a director on 30 September 2023 | |
16 Oct 2023 | AP01 | Appointment of Anita Lowe as a director on 30 September 2023 | |
16 Oct 2023 | PSC02 | Notification of Chilled Properties Ltd as a person with significant control on 30 September 2023 | |
16 Oct 2023 | PSC07 | Cessation of Colin Hill as a person with significant control on 30 September 2023 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Sep 2022 | MR01 | Registration of charge 074416750002, created on 9 September 2022 | |
25 Aug 2022 | MR01 | Registration of charge 074416750001, created on 4 August 2022 | |
06 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
09 Nov 2020 | AD01 | Registered office address changed from Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 9 November 2020 | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates |