CHIMES HOME & GARDEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-08 with updates

View Document

10/11/2510 November 2025 NewRegister inspection address has been changed to Fremnells Hawkswood Road Downham Billericay CM11 1JT

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/12/2210 December 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

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

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/01/214 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BRIGHTMAN

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 12E MANOR ROAD LONDON N16 5SA UNITED KINGDOM

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR DEREK JOHN FISHER

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN FISHER

View Document

08/11/198 November 2019 CESSATION OF LEE DARREN BRIGHTMAN AS A PSC

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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