CHILTERN ESTATES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Rajinder Kumar as a person with significant control on 2020-01-01

View Document

27/01/2527 January 2025 Change of details for Mr Rajinder Kumar as a person with significant control on 2025-01-01

View Document

27/01/2527 January 2025 Notification of Mary Fiona Kumar as a person with significant control on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from 33 Cavendish Square Office 408 London W1G 0PW England to 22-25 Portman Close S3 London W1H 6BS on 2025-01-07

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Registered office address changed from 33 Office 408 Cavendish Square London W1G 0PW England to 33 Cavendish Square Office 408 London W1G 0PW on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 22-25 Portman Close Portman Close London W1H 6BS England to 33 Office 408 Cavendish Square London W1G 0PW on 2024-01-16

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

25/05/2325 May 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/05/224 May 2022 Appointment of Mrs Mary Fiona Kumar as a director on 2022-05-01

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM MAPLEFIELD GRANGE MAPLEFIELD GRANGE CHALFONT ST GILES HP8 4TY UNITED KINGDOM

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1719 December 2017 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