CHILTERN PTP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 2024-02-08

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 2023-06-08

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

05/10/215 October 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

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 21 MURDOCK ROAD BEDFORD BEDFORDSHIRE MK41 7PE

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / CHILTERN BUILDING PRODUCTS LTD / 10/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

06/08/166 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/15

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1511 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information