CHILTERN VOICE C.I.C.

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Change of name

View Document

10/03/2310 March 2023 Change of name notice

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Notification of Emily Anna Louise Culverhouse as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Registered office address changed from White Hill Centre White Hill Chesham Buckinghamshire HP5 1AG United Kingdom to The Old Drill Hal Bellingdon Road Chesham HP5 2HA on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from The Old Drill Hal Bellingdon Road Chesham HP5 2HA England to The Old Drill Hall Bellingdon Road Chesham HP5 2HA on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Termination of appointment of Andrew David George Hubble as a director on 2023-01-15

View Document

16/01/2316 January 2023 Termination of appointment of David John Rees as a director on 2023-01-15

View Document

16/01/2316 January 2023 Termination of appointment of Phillip Cannon as a director on 2023-01-15

View Document

16/01/2316 January 2023 Cessation of Phillip Cannon as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of David John Rees as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Cessation of Andrew David George Hubble as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Notification of Mark Rann as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Notification of Paul Simmonds as a person with significant control on 2023-01-15

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Appointment of Mr Paul Simmonds as a director on 2022-11-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID REES / 19/01/2019

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP CANNON / 19/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID GEORGE HUBBLE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RANN

View Document

17/01/1917 January 2019 CESSATION OF MARK RANN AS A PSC

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW DAVID GEORGE HUBBLE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF EMILY ANNA LOUISE CULVERHOUSE AS A PSC

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 1 WHITE HILL CHESHAM HP5 1AG ENGLAND

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 18 UPPER GLADSTONE ROAD CHESHAM BUCKINGHAMSHIRE HP5 3AF UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY CULVERHOUSE

View Document

04/04/164 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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