CHILTERN GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Neil Douglas Block Management Limited as a secretary on 2022-03-07

View Document

12/10/2212 October 2022 Registered office address changed from The Dutch Barn Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-12

View Document

13/05/2213 May 2022 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to The Dutch Barn Rowsham Aylesbury HP22 4QP on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEASEHOLD MANAGEMENT SERVICES LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIS / 19/09/2015

View Document

06/09/156 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 TERMINATE DIR APPOINTMENT

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED VALERIE MOSELEY

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN PARKINSON

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARKINSON

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

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SANDRA PARKINSON / 14/06/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAVIS / 14/06/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; CHANGE 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

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCONBE BUCKINGHAMSHIRE HP13 5RE

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 14/06/98; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/06/96; CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 14/06/95; CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/06/93; CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 14/06/92; CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 26/06/91; CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 5 BIRCHES RISE WEST WYCOMBE ROAD HIGH WYCOMBE BUCKS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 1ST FLOOR KELVIN HOUSE COTTERIDGE AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6XG

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

23/02/8823 February 1988 WD 25/01/88 AD 19/03/87--------- £ SI 34@1=34 £ IC 2/36

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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