TTL CHILTERN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED DR CHRISTOPHER JOHN GILL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN GILL / 30/06/2015

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/12/1424 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR HAYDEN THOMAS DAVIES

View Document

06/01/106 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ENTER INTO CONTRACTS 10/08/04

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED TTL CHILTERN LIMITED CERTIFICATE ISSUED ON 16/09/04

View Document

03/09/043 September 2004 £ IC 95291/88741 23/08/04 £ SR 6550@1=6550

View Document

11/03/0411 March 2004 £ SR 800@1 24/02/03

View Document

11/03/0411 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/0329 December 2003 RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 £ IC 100261/90235 03/07/02 £ SR 10026@1=10026

View Document

04/08/024 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 POS 1900 AGREE 27/07/00

View Document

09/10/009 October 2000 £ IC 90235/88835 27/07/00 £ SR 1400@1=1400

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 £ IC 360235/90235 31/03/99 £ SR [email protected]=270000

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 £ IC 380639/360139 18/06/98 £ SR 20500@1=20500

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 PURCHASE SHARES 18/06/98

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 £ IC 379000/375639 17/04/97 £ SR 3361@1=3361

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 SHARES AGREEMENT OTC

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 £ NC 140000/410000 24/03/94

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BH

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

06/04/946 April 1994 REDESIGNATE 24/03/94

View Document

07/03/947 March 1994 ADOPT MEM AND ARTS 22/02/94

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/02/94

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NC INC ALREADY ADJUSTED 22/02/94

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED ALVEBOROUGH LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

08/12/938 December 1993 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