Advanced company searchLink opens in new window

CHILTERN VIEW LIMITED

Company number 11209166

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)
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