EXTREME COOL HOLDINGS LIMITED

07208174
WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

Documents

Documents
Date Category Description Pages
20 Mar 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 3 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 3 Buy now
18 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 3 Buy now
03 Aug 2020 officers Termination of appointment of director (David Charles Annetts) 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 officers Appointment of director (Mr Mark Andrew Reynolds) 2 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jul 2017 officers Appointment of director (Mr David Charles Annetts) 2 Buy now
24 May 2017 officers Termination of appointment of director (Martin Neal Leppard) 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 accounts Annual Accounts 8 Buy now
26 Oct 2016 officers Termination of appointment of director (Stewart John Baird) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Morwenna Michelle Angove) 1 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2016 annual-return Annual Return 8 Buy now
06 Aug 2015 accounts Annual Accounts 28 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2015 annual-return Annual Return 8 Buy now
14 Nov 2014 officers Termination of appointment of director (Stephen Jallands) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Stewart John Baird) 3 Buy now
08 Sep 2014 officers Change of particulars for director (Morwenna Michelle Angove) 3 Buy now
16 Aug 2014 officers Change of particulars for director (Mr Andrew Martin Barker) 3 Buy now
12 Aug 2014 accounts Annual Accounts 29 Buy now
10 Apr 2014 annual-return Annual Return 9 Buy now
30 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2013 accounts Annual Accounts 27 Buy now
16 Apr 2013 annual-return Annual Return 9 Buy now
11 Oct 2012 officers Termination of appointment of director (Peter Emsden) 2 Buy now
20 Jul 2012 accounts Annual Accounts 26 Buy now
06 Jun 2012 officers Appointment of director (Stephen Jallands) 3 Buy now
19 Apr 2012 annual-return Annual Return 9 Buy now
06 Feb 2012 resolution Resolution 1 Buy now
18 May 2011 annual-return Annual Return 9 Buy now
04 Feb 2011 accounts Annual Accounts 1 Buy now
19 Jan 2011 officers Appointment of director (Morwenna Michelle Angove) 3 Buy now
18 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Nov 2010 officers Appointment of director (Peter Clare Emsden) 3 Buy now
01 Nov 2010 officers Appointment of director (Mr Martin Neal Leppard) 3 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Aug 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Jul 2010 capital Return of Allotment of shares 4 Buy now
24 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jun 2010 resolution Resolution 16 Buy now
18 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2010 officers Termination of appointment of secretary (Pemberstone (Secretaries) Limited) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Mark Reynolds) 2 Buy now
17 Jun 2010 officers Appointment of corporate secretary (The Whittington Partnership Llp) 3 Buy now
17 Jun 2010 officers Appointment of director (Andrew Martin Barker) 3 Buy now
17 Jun 2010 officers Appointment of director (Stewart John Baird) 3 Buy now
30 Mar 2010 incorporation Incorporation Company 18 Buy now