- Company Overview for CHILTERN VIEW LIMITED (11209166)
- Filing history for CHILTERN VIEW LIMITED (11209166)
- People for CHILTERN VIEW LIMITED (11209166)
- More for CHILTERN VIEW LIMITED (11209166)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
29 Aug 2024 | PSC01 | Notification of James Danial Bone as a person with significant control on 29 August 2024 | |
29 Aug 2024 | PSC04 | Change of details for Mrs Susanne Mary Bone as a person with significant control on 29 August 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
11 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of James Bone as a director on 31 January 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Elese Hamer as a director on 20 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr James Daniel Bone as a director on 29 May 2020 | |
03 Jan 2020 | AP01 | Appointment of Ms Elese Hamer as a director on 3 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Nithsdale House 159 Cambridge Sreet Aylesbury Bucks England to Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 21 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
12 Mar 2018 | AP01 | Appointment of Mrs Susanne Bone as a director on 10 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Nithsdale House 159 Cambridge Sreet Aylesbury Bucks HP20 1BQ England to Nithsdale House 159 Cambridge Sreet Aylesbury Bucks on 12 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of Susanne Mary Bone as a person with significant control on 10 March 2018 |