CHALFONT ST GILES PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

12/07/2312 July 2023 Appointment of Mr Ben Walters as a director on 2023-07-12

View Document

26/05/2326 May 2023 Registered office address changed from Glebe Corner Pinfold Lane St Martins Stamford Lincs PE9 2LS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-05-26

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-08-20

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUNACRES / 09/09/2015

View Document

24/07/1524 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RUNACRES

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PAUL RUNACRES

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALTERS / 19/08/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM WOODLANDS WOOD LANE SOUTH HEATH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0RB

View Document

19/03/0919 March 2009 ADOPT MEM AND ARTS 01/11/2008

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

02/06/052 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 S252 DISP LAYING ACC 24/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

25/01/8325 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

09/10/819 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

30/12/8030 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

15/11/7915 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

18/10/7118 October 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/7112 October 1971 ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company