CHILTERN GRC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 2024-02-08

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 2023-06-08

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 21 MURDOCK ROAD BEDFORD BEDFORDSHIRE MK41 7PE UNITED KINGDOM

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105941570002

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105941570001

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / CHILTERN CONCRETE & STONE LIMITED / 27/09/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS LESLEY GILES

View Document

14/02/1714 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information