CHILTERN VIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/11/1922 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PREVSHO FROM 29/02/2020 TO 31/10/2019

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

27/08/1727 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087218780004

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087218780003

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087218780002

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087218780001

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR IAN GOODWIN

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARCELLO PARENTE

View Document

09/01/149 January 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED RUDLOE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/139 December 2013 ADOPT ARTICLES 26/11/2013

View Document

04/11/134 November 2013

View Document

01/11/131 November 2013

View Document

01/11/131 November 2013

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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