Advanced company searchLink opens in new window

CHILTERN HILLS GOLF CLUB LTD.

Company number 04292182

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)
27 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
27 Sep 2024 PSC04 Change of details for Mr Thomas Henry James as a person with significant control on 1 May 2024
12 Aug 2024 AA Micro company accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
03 Oct 2023 AA Micro company accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
06 Oct 2021 AD01 Registered office address changed from Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY United Kingdom to Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP on 6 October 2021
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 PSC07 Cessation of Eamon O'loughlin as a person with significant control on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Eamon O'loughlin as a director on 11 August 2021
24 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Oct 2020 CH01 Director's details changed for Mr. Thomas Henry James on 29 October 2020
29 Oct 2020 CH03 Secretary's details changed for Mr. Thomas Henry James on 29 October 2020
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 December 2018
17 May 2019 AD01 Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone N20 9BH to 311 Chase Road Southgate London N14 6JS on 28 September 2018
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
26 Sep 2017 PSC01 Notification of Eamon O'loughlin as a person with significant control on 26 September 2017
21 Sep 2017 MR01 Registration of charge 042921820002, created on 8 September 2017