CHILROCH LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/11/2027 November 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/11/1926 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

24/01/1924 January 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITRUS OFFICE GROUP LIMITED

View Document

25/10/1825 October 2018 CESSATION OF GORDON ROBERT MCINNES PROFIT AS A PSC

View Document

25/10/1825 October 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

17/10/1817 October 2018 CESSATION OF ROGER STUART CUNNINGHAM CLARKE AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF ELAINE CHRISTINE CLARKE AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERT MCINNES PROFIT

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 40 PARK ROAD CHILWELL, BEESTON NOTTINGHAM NG9 4DA ENGLAND

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE CLARKE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER CLARKE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR GORDON ROBERT MCINNES PROFIT

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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