Advanced company searchLink opens in new window

CHILTERN HOUSE ESTATES LIMITED

Company number 11235041

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)
25 Sep 2024 AA Micro company accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 AAMD Amended micro company accounts made up to 31 March 2019
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
10 Mar 2021 AD01 Registered office address changed from Net Management, 323 Bexley Road Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 10 March 2021
09 Sep 2020 CH04 Secretary's details changed for Net Management on 8 September 2020
12 May 2020 AP04 Appointment of Net Management as a secretary on 12 May 2020
12 May 2020 AD01 Registered office address changed from 5 Chiltern House 194 Micklefield Road High Wycombe HP13 7HA United Kingdom to Net Management, 323 Bexley Road Bexley Road Erith DA8 3EX on 12 May 2020
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
18 Mar 2019 TM01 Termination of appointment of Mark James Boswell as a director on 1 March 2019
18 Mar 2019 AP01 Appointment of Miss Bryony Faye Winters as a director on 1 March 2019
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-05
  • GBP 5