- Company Overview for CHILTERN HOUSE ESTATES LIMITED (11235041)
- Filing history for CHILTERN HOUSE ESTATES LIMITED (11235041)
- People for CHILTERN HOUSE ESTATES LIMITED (11235041)
- More for CHILTERN HOUSE ESTATES LIMITED (11235041)
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
Statement of capital on 2018-03-05
|