CHILTERN OF BOVINGDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

26/02/2526 February 2025 Appointment of Mr Matthew David Sweeney as a director on 2025-01-20

View Document

26/02/2526 February 2025 Appointment of Mr Paul Whiting as a director on 2025-01-20

View Document

26/02/2526 February 2025 Appointment of Mr Shaun Terry Brade as a director on 2025-01-20

View Document

14/01/2514 January 2025 Termination of appointment of Kevin John Brackley as a director on 2024-12-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

12/04/2412 April 2024 Change of details for Chiltern Holding (Stokenchurch) Ltd as a person with significant control on 2024-01-13

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

13/01/2413 January 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2024-01-13

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

17/05/2217 May 2022 Director's details changed for David Hugh Sweeney on 2022-04-07

View Document

17/05/2217 May 2022 Director's details changed for Mrs Gillian Ann Sweeney on 2022-04-07

View Document

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

View Accounts

30/03/2230 March 2022 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

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / CHILTERN HOLDING (STOKENCHURCH) LTD / 23/07/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD

View Document

11/05/1611 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BRACKLEY / 08/04/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 £ SR 26484@1 21/12/99

View Document

11/04/0111 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: BOVINGDON SERVICE STATION CHESHAM ROAD BOVINGDON HERTS. HP3 0EB

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/09/99

View Document

01/10/991 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/996 July 1999 £ SR 20812@1 31/03/99

View Document

20/06/9920 June 1999 £ SR 30000@1 31/03/97

View Document

20/06/9920 June 1999 £ SR 22704@1 31/03/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 08/04/99; CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 COMPANY NAME CHANGED CHILTERN JAGUAR LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

05/07/955 July 1995 S252 DISP LAYING ACC 08/04/95

View Document

05/07/955 July 1995 S366A DISP HOLDING AGM 08/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 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