About

Registered Number: 03428835
Date of Incorporation: 03/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

 

Hotchilli Internet Ltd was registered on 03 September 1997. There are 10 directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBISON, Keith Trevor 11 January 2007 02 July 2008 1
LAFFOLEY LANE, Geoffrey William 28 April 2004 11 January 2007 1
TURNER, Michael 06 April 2000 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
JAGPAL, Harneet 03 September 2018 - 1
BROTHERTON, Peter 28 November 2016 03 September 2018 1
COLEMAN, Timothy James 30 June 2016 06 November 2016 1
CROFT, Estelle Louise 01 February 2015 30 June 2016 1
MYHILL, Paul Harvey 29 November 2013 01 February 2015 1
SANGHA, Runvir Singh 19 August 2004 01 January 2005 1
SIMS, Claire Marie 01 January 2005 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 08 April 2020
CH01 - Change of particulars for director 09 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 08 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
CS01 - N/A 16 July 2018
PSC02 - N/A 27 March 2018
PSC09 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 13 December 2016
AP03 - Appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 01 November 2016
CS01 - N/A 11 July 2016
AP03 - Appointment of secretary 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 22 September 2015
MR04 - N/A 02 April 2015
AP03 - Appointment of secretary 15 February 2015
TM02 - Termination of appointment of secretary 15 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 01 July 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
MR04 - N/A 19 December 2013
RESOLUTIONS - N/A 13 December 2013
MR01 - N/A 12 December 2013
AA - Annual Accounts 11 December 2013
MR04 - N/A 11 December 2013
AR01 - Annual Return 02 October 2013
MR01 - N/A 11 April 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 28 February 2013
AD01 - Change of registered office address 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA01 - Change of accounting reference date 18 December 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 October 2010
RESOLUTIONS - N/A 08 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2010
SH08 - Notice of name or other designation of class of shares 08 July 2010
CC04 - Statement of companies objects 08 July 2010
AR01 - Annual Return 07 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 01 October 2009
225 - Change of Accounting Reference Date 15 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2008
RESOLUTIONS - N/A 18 July 2008
RESOLUTIONS - N/A 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
363s - Annual Return 03 October 2006
363s - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
AA - Annual Accounts 19 September 2005
RESOLUTIONS - N/A 14 March 2005
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 27 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
CERTNM - Change of name certificate 01 May 2004
AA - Annual Accounts 28 April 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 29 October 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 14 May 2003
123 - Notice of increase in nominal capital 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 02 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
363s - Annual Return 16 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 17 November 1998
225 - Change of Accounting Reference Date 17 November 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 08 April 2013 Fully Satisfied

N/A

Guarantee & debenture 02 July 2008 Fully Satisfied

N/A

Debenture 12 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.