CHILBRO PROPERTIES LTD

Company Documents

DateDescription
10/09/2510 September 2025 Registration of charge 095437630008, created on 2025-08-28

View Document

10/09/2510 September 2025 Satisfaction of charge 095437630006 in full

View Document

20/08/2520 August 2025 Satisfaction of charge 095437630001 in full

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Registration of charge 095437630007, created on 2024-11-22

View Document

22/11/2422 November 2024 Registration of charge 095437630006, created on 2024-11-22

View Document

03/10/243 October 2024 Registration of charge 095437630005, created on 2024-10-02

View Document

27/08/2427 August 2024 Registration of charge 095437630004, created on 2024-08-23

View Document

27/08/2427 August 2024 Satisfaction of charge 095437630003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR. STEVEN ANDREW CHILTON / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 425 WORSLEY ROAD ECCLES MANCHESTER M30 8HG ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN ANDREW CHILTON / 15/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095437630001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION 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