CHILLI MARKETING PROMOTIONS LIMITED

04844026
BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 4 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 4 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 4 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2019 accounts Annual Accounts 4 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 accounts Annual Accounts 6 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
02 Oct 2013 mortgage Registration of a charge 25 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
09 Nov 2011 officers Change of particulars for director (Gareth Andrew Whittle) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Kieron Mark Barton) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jul 2011 officers Change of particulars for director (Gareth Andrew Whittle) 2 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 officers Change of particulars for director (Kieron Mark Barton) 2 Buy now
08 Jul 2011 officers Change of particulars for secretary (Gareth Andrew Whittle) 1 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 officers Change of particulars for director (Gareth Andrew Whittle) 2 Buy now
07 Jul 2010 officers Change of particulars for secretary (Gareth Andrew Whittle) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Kieron Mark Barton) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
14 Aug 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
24 Apr 2009 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
07 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
22 May 2008 accounts Amended Accounts 8 Buy now
13 Mar 2008 accounts Annual Accounts 8 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PD 1 Buy now
01 Aug 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
01 Aug 2007 officers Director's particulars changed 1 Buy now
31 May 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2006 annual-return Return made up to 08/07/06; full list of members 7 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: sydney house 23 new mount street manchester lancashire M4 4DE 1 Buy now
20 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2006 accounts Annual Accounts 5 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: sydney house 2 ellesmele road cheadle heath stockport greater manchester SK3 0NA 1 Buy now
15 Jul 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
30 Dec 2004 accounts Annual Accounts 5 Buy now
26 Oct 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: 23 crossway didsbury manchester lancashire M20 6TU 1 Buy now
16 Aug 2004 capital Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: 202 ducie hse ducie street manchester M1 2JW 1 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Aug 2003 officers New director appointed 2 Buy now
24 Jul 2003 incorporation Incorporation Company 16 Buy now