- Company Overview for CHILTERN HILLSIDE LIMITED (09722244)
- Filing history for CHILTERN HILLSIDE LIMITED (09722244)
- People for CHILTERN HILLSIDE LIMITED (09722244)
- Charges for CHILTERN HILLSIDE LIMITED (09722244)
- More for CHILTERN HILLSIDE LIMITED (09722244)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 40 Manchester Street Marylebone London W1U 7LL on 1 June 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Andrew James Davey as a director on 13 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 May 2019 | AD01 | Registered office address changed from Stockwood Suite a, Britannia House Leagrave Road Luton LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | PSC02 | Notification of Harvest Investments Limited as a person with significant control on 15 January 2019 | |
11 Feb 2019 | PSC07 | Cessation of Coast Properties Skippingdale Ltd as a person with significant control on 15 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
22 Aug 2018 | PSC07 | Cessation of Andrew James Davey as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Gerald Robert Barnett as a person with significant control on 22 August 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
14 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
04 May 2017 | MR01 | Registration of charge 097222440001, created on 2 May 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|