CHILTERN LAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/07/2423 July 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

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

14/12/2314 December 2023 Change of details for Mr Andrew John Omand as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to The White House Mill Road Goring Reading RG8 9DD on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from The White House Mill Road Goring Reading RG8 9DD England to The White House Mill Road Goring Reading RG8 9DD on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Andrew John Omand on 2023-12-14

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

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

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED MRS HOLLY OMAND

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY OMAND

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN OMAND / 16/04/2020

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 20

View Document

15/04/2015 April 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

29/10/1929 October 2019 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