CHILTERN COURT RESIDENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

07/05/247 May 2024 Appointment of Leete Secretarial Services Limited as a secretary on 2024-05-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 DIRECTOR APPOINTED MISS SARAH JANE EDIE

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR GINA KELLAND

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GINA LESLEY KELLAND / 19/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROGERS / 19/09/2015

View Document

09/06/159 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANN DOWNES

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED SUSAN ROGERS

View Document

18/07/1318 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN KELLAND

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GINA KELLANO / 24/04/2011

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DIRECTOR APPOINTED GINA KELLANO

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DORRIE DOWNES / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN KELLAND / 24/04/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MONICA ROGERS

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 24/04/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANKLIN

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ETHEL HOLLAND

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: CHILTERN COURT TUDOR PARK AMERSHAM BUCKS HP6 5JS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 RETURN MADE UP TO 24/04/94; CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 AUDITOR'S RESIGNATION

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 24/04/92; CHANGE OF MEMBERS

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: FLAT 6 CHILTERN COURT TUDOR PARK AMERSHAM, BUCKS HP6 5JS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 AUDITOR'S RESIGNATION

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: SYCAMORE HOUSE WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AX

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/12

View Document

14/03/8814 March 1988 COMPANY NAME CHANGED TUDOR COURT RESIDENTS LIMITED CERTIFICATE ISSUED ON 15/03/88

View Document

15/02/8815 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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