- Company Overview for CHILTERN CIRRUS LIMITED (12817175)
- Filing history for CHILTERN CIRRUS LIMITED (12817175)
- People for CHILTERN CIRRUS LIMITED (12817175)
- More for CHILTERN CIRRUS LIMITED (12817175)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 May 2024 | TM01 | Termination of appointment of William David Butler-Adams as a director on 30 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from The Old Court House Trinity Road Marlow SL7 3AN England to The Roost Chisbridge Lane Frieth Road Marlow SL7 2HS on 24 April 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
03 Sep 2021 | PSC07 | Cessation of Richard Anthony Baker as a person with significant control on 31 August 2021 | |
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
27 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
21 Sep 2020 | AP01 | Appointment of Mr William David Butler-Adams as a director on 21 September 2020 | |
17 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-17
|