CHILTERN SQUARE PROPERTIES LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/05/249 May 2024 Director's details changed for Paul Michael Dennison on 2024-05-09

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

24/05/2324 May 2023 Director's details changed for Paul Michael Dennison on 2023-05-23

View Document

24/05/2324 May 2023 Change of details for Mr Paul Michael Dennison as a person with significant control on 2023-05-23

View Document

24/05/2324 May 2023 Change of details for Mrs Sharon Kay Dennison as a person with significant control on 2023-05-23

View Document

29/03/2329 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-29

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 11/05/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 11/05/12 NO CHANGES

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED PMD PROJECTS LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

05/08/105 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PAUL MICHAEL DENNISON

View Document

13/07/1013 July 2010 08/04/10 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 12 STATION NEW ROAD BRUNDALL NORWICH NR13 5PQ ENGLAND

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED ALIMAX PROPERTIES LTD CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

11/05/0911 May 2009 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