- Company Overview for CHILTERN GRC PROPERTIES LIMITED (10594157)
- Filing history for CHILTERN GRC PROPERTIES LIMITED (10594157)
- People for CHILTERN GRC PROPERTIES LIMITED (10594157)
- Charges for CHILTERN GRC PROPERTIES LIMITED (10594157)
- More for CHILTERN GRC PROPERTIES LIMITED (10594157)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 21 Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to Rejel House Murdock Road Bedford Bedfordshire MK41 7PE on 16 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 105941570002, created on 15 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | MR01 | Registration of charge 105941570001, created on 10 October 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
27 Sep 2017 | PSC05 | Change of details for Chiltern Concrete & Stone Limited as a person with significant control on 27 September 2017 | |
22 Feb 2017 | AP01 | Appointment of Mrs Lesley Giles as a director on 22 February 2017 | |
14 Feb 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 |