Advanced company searchLink opens in new window

CHILLED EVENTS LIMITED

Company number 07441675

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of one ordinary share of £1.00 into 1000 ordinary shares of £0.001 each 30/09/2023
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