CHILTERN HOUSE OWNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Cessation of Anthony Michael Jon Greenfield as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Anthony Michael Jon Greenfield as a director on 2024-03-21

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

06/03/246 March 2024 Change of details for Mr Christopher John Strevens as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Anthony Michael Jon Greenfield on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mrs Rachel Claire Zaw on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Christopher John Strevens on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Nilesh Mohanlal Chavda on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Nilesh Mohanlal Chavda as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Anthony Michael Jon Greenfield as a person with significant control on 2024-03-06

View Document

05/01/245 January 2024 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05

View Document

31/10/2331 October 2023 Registered office address changed from Unit 3, Ist Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware HA8 5AW England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-10-31

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • JOSHUA BAILES LIMITED


  • 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