CHILTERN VALE LANDROVER CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Director's details changed for Mr Dominick Fullwood on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Steven Richard Murphy as a director on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Steven Richard Murphy as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Rose Farm Dairy Tebworth Road Wingfield Leighton Buzzard LU7 9QH England to 2 Newman 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 2 Newman 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR England to 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Dominick Fullwood as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Dominick Fullwood as a director on 2024-03-12

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Registered office address changed from 80 Dunstable Road Totternhoe Dunstable Bedfordshire LU6 1QP to Rose Farm Dairy Tebworth Road Wingfield Leighton Buzzard LU7 9QH on 2023-01-14

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 23/10/15 NO MEMBER LIST

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY TIM LINNEY

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR STEVEN RICHARD MURPHY

View Document

13/01/1513 January 2015 23/10/14 NO MEMBER LIST

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR STEVEN RICHARD MURPHY

View Document

01/11/141 November 2014 SECRETARY APPOINTED MR STEVEN RICHARD MURPHY

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

01/11/141 November 2014 DIRECTOR APPOINTED MR STEVEN RICHARD MURPHY

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, SECRETARY TIM LINNEY

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 23/10/13 NO MEMBER LIST

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 23/10/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 23/10/11 NO MEMBER LIST

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/10/1027 October 2010 23/10/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 3 LEIGHTON COURT DUNSTABLE BEDFORDSHIRE LU6 1EW

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN LINNEY / 30/10/2009

View Document

30/10/0930 October 2009 23/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN MOORE / 30/10/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

30/10/0430 October 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 23/10/03

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 23/10/02

View Document

19/11/0219 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 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