CHILTERN DEVELOPMENTS (HITCHIN) LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewSatisfaction of charge 089333560003 in full

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

19/03/2519 March 2025 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registration of charge 089333560003, created on 2024-07-09

View Document

15/07/2415 July 2024 Registration of charge 089333560004, created on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

16/01/2416 January 2024 Change of details for Mrs Claire Louise Shadbolt as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Change of details for Mr Mark Andrew Shadbolt as a person with significant control on 2016-04-06

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Satisfaction of charge 089333560001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Director's details changed for Mrs Claire Louise Shadbolt on 2021-06-27

View Document

02/07/212 July 2021 Change of details for Mr Mark Andrew Shadbolt as a person with significant control on 2021-06-27

View Document

02/07/212 July 2021 Change of details for Mrs Claire Louise Shadbolt as a person with significant control on 2021-06-27

View Document

02/07/212 July 2021 Director's details changed for Mr Mark Andrew Shadbolt on 2021-06-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089333560002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089333560002

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089333560001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/181 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 200

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHADBOLT / 18/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 SUB-DIVISION 20/01/16

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information