CHILTERN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Secretary's details changed for Mr David Mark Cox on 2024-09-27

View Document

30/09/2430 September 2024 Registered office address changed from 180-182 Herbert Avenue Parkstone Poole Dorset BH12 4HU to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr David Mark Cox on 2024-09-27

View Document

30/09/2430 September 2024 Change of details for Mr David Mark Cox as a person with significant control on 2024-09-27

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Termination of appointment of Stephen Robert D'aubrey Hosking as a director on 2023-04-13

View Document

10/10/2310 October 2023 Appointment of Mr David Mark Cox as a director on 2023-04-13

View Document

04/05/234 May 2023 Notification of David Mark Cox as a person with significant control on 2023-02-24

View Document

04/05/234 May 2023 Cessation of Stephen Robert D'aubrey Hosking as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 07/01/2019

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 07/01/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 07/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 20/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 20/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 01/11/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT D'AUBREY HOSKING / 01/11/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK COX / 02/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 S366A DISP HOLDING AGM 11/12/01

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 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