CHILTERN SUPPORT &HOUSING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of Ebetam Capital Ltd as a person with significant control on 2019-11-25 |
31/07/2531 July 2025 New | Cessation of Byron Matebe Fundira as a person with significant control on 2019-11-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-09-30 |
19/08/2419 August 2024 | Appointment of Mr Chitavati Tavonga Fundira as a director on 2024-08-10 |
25/01/2425 January 2024 | Confirmation statement made on 2023-09-26 with no updates |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-09-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/04/2024 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180007 |
25/04/1825 April 2018 | 30/09/17 UNAUDITED ABRIDGED |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180006 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON FUNDIRA / 01/09/2015 |
26/10/1526 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180005 |
30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180004 |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180003 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/04/1517 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067088180002 |
24/10/1424 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/08/1422 August 2014 | 30/09/13 TOTAL EXEMPTION FULL |
17/05/1417 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180002 |
03/03/143 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067088180001 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON FUNDIRA / 10/10/2009 |
12/11/1312 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067088180001 |
14/02/1314 February 2013 | 30/09/12 TOTAL EXEMPTION FULL |
20/10/1220 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/08/1217 August 2012 | 30/09/11 TOTAL EXEMPTION FULL |
25/10/1125 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR FUNDIRA |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR FUNDIRA |
21/07/1121 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
25/10/1025 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHILTERN SUPPORT &HOUSING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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