CHILTERN BUILD LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK DEARING / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK DEARING / 24/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM BOREAS VALE FARM THORNGUMBALD ROAD EAST YORKSHIRE, HULL HU12 8AZ ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DEARING

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PAUL MARK DEARING

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK DEARING

View Document

17/07/1817 July 2018 CESSATION OF PAUL DEARING AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEARING / 05/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DEARING / 05/10/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DEARING / 14/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEARING / 14/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEARING / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DEARING / 18/07/2017

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information