Advanced company searchLink opens in new window

CHILTERN HILLSIDE LIMITED

Company number 09722244

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)
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
  • GBP 3
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
  • GBP 1