CHILTERN HEIGHTS MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
06/09/256 September 2025 New | Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06 |
06/09/256 September 2025 New | Director's details changed for Richard Patterson on 2025-09-06 |
24/06/2524 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Micro company accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
12/10/2312 October 2023 | Secretary's details changed for Leasehold Management Services Ltd on 2023-10-12 |
12/10/2312 October 2023 | Secretary's details changed for Leasehold Management Services Ltd on 2023-10-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Termination of appointment of Geoffrey Malcolm Ames as a director on 2022-10-03 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT |
20/01/2120 January 2021 | DIRECTOR APPOINTED MR DAVID JUSTIN BENNETT |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTERSON / 30/09/2015 |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM AMES / 30/09/2015 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER MARK |
18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LTD / 04/08/2014 |
18/05/1518 May 2015 | SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND |
18/05/1518 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKS HP13 6SE |
30/04/1430 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
07/05/137 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1222 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1116 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/05/105 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTERSON / 27/04/2010 |
04/05/104 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LTD / 27/04/2010 |
04/05/104 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM AMES / 27/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH MARK / 27/04/2010 |
18/11/0918 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
18/09/0918 September 2009 | DIRECTOR APPOINTED GEOFFREY MALCOLM AMES |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR NIGEL HENRY |
28/07/0928 July 2009 | DIRECTOR APPOINTED PETER MARK |
01/06/091 June 2009 | DIRECTOR APPOINTED RICHARD PATTERSON |
13/05/0913 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
05/01/095 January 2009 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 23 THE COURTYARDS HATTERS LANE HATTERS LANE WATFORD HERTFORDSHIRE WD18 8YH |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN BRITNELL |
13/10/0813 October 2008 | SECRETARY APPOINTED LEASEHOLD MANAGEMENT SERVICES LTD |
29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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