Advanced company searchLink opens in new window

CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 01869060

Filter by category

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)
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
07 Nov 2018 AD01 Registered office address changed from Jervis & Partners 45 Oxford Street Wellingborough Northants Nn8 4Jhy Nn8 4Jhy to 45 Oxford Street Wellingborough NN8 4JH on 7 November 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 71.28
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Peter Guy Chambers as a director on 15 September 2015
03 Feb 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 71.28
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 TM01 Termination of appointment of Albert Dore as a director
20 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 71.28
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012