CHILTERN MARBLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

21/06/2321 June 2023 Change of details for Mr Christopher Ryan as a person with significant control on 2022-12-19

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Mrs Ruth Jacqueline Ryan as a director on 2022-11-24

View Document

19/12/2219 December 2022 Notification of Ruth Jacqueline Ryan as a person with significant control on 2022-11-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR IONUT DANIEL APETREI

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR BARRY COOPER

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLEE

View Document

26/06/1826 June 2018 CESSATION OF PAUL MULLEE AS A PSC

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RYAN / 23/05/2018

View Document

13/06/1813 June 2018 SUB-DIVISION 16/05/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLEE / 19/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RYAN / 19/02/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLEE / 09/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLEE / 01/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLEE / 06/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/02/102 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/04/0924 April 2009 CURRSHO FROM 31/12/2009 TO 30/04/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED CHRISTOPHER RYAN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED PAUL MULLEE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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