CHIMES HOME & GARDEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-11-08 with updates |
| 10/11/2510 November 2025 New | Register inspection address has been changed to Fremnells Hawkswood Road Downham Billericay CM11 1JT |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
| 01/12/241 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/12/2210 December 2022 | Confirmation statement made on 2022-11-08 with no updates |
| 10/12/2210 December 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/02/2215 February 2022 | Registered office address changed from 1 Chalgrove Road Tottenham London N17 0NP to Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT on 2022-02-15 |
| 09/02/229 February 2022 | Registered office address changed from Fremnells Hawkswood Road Downham Billericay CM11 1JT England to 1 Chalgrove Road Tottenham London N17 0NP on 2022-02-09 |
| 11/12/2111 December 2021 | Confirmation statement made on 2021-11-08 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/01/214 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE BRIGHTMAN |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MR DEREK JOHN FISHER |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
| 08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN FISHER |
| 08/11/198 November 2019 | CESSATION OF LEE DARREN BRIGHTMAN AS A PSC |
| 03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company