CHILTERN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registered office address changed from Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF England to 49 High Street Burnham-on-Crouch CM0 8AG on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of Bruce Hugh Laidlaw as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Bruce Hugh Laidlaw as a director on 2023-03-22

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERALD TURNER / 21/08/2020

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILTERN MANAGEMENT GROUP LIMITED

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRUCE HUGH LAIDLAW / 21/08/2020

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR BRUCE HUGH LAIDLAW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM SUITE 523 SUITE 523 LINEN HALL 162- 168 REGENT STREET LONDON CM0 8AG ENGLAND

View Document

27/10/1627 October 2016 23/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 30/09/2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 49 HIGH STREET BURNHAM-ON-CROUCH ESSEX CM0 8AG ENGLAND

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM ON CROUCH ESSEX CM0 8BL

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045706340001

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED CHILTERN INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER TURNER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY OBRIEN

View Document

06/06/136 June 2013 CORPORATE SECRETARY APPOINTED KSC SECRETARIES LIMITED

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OBRIEN / 01/01/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA O'BRIEN

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE COACH HOUSE STRATTON AUDLEY PARK STRATTON AUDLEY, BICESTER OXFORDSHIRE OX27 9AB

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY OBRIEN / 04/11/2009

View Document

03/12/093 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: EDEN HOUSE 2 REYNOLDS ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FL

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED TCI INFRASTRUCTURE (UK) LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED LAKEGROVE ESTATES LIMITED CERTIFICATE ISSUED ON 23/01/03

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information