CHILTERN LEISURE ACTIVITIES LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Register inspection address has been changed from 23 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EE England to 29 Rushendon Furlong Pitstone Leighton Buzzard LU7 9QX

View Document

27/01/2227 January 2022 Register(s) moved to registered office address 29 Rushendon Furlong Pitstone Leighton Buzzard Beds LU7 9QX

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

08/04/168 April 2016 SAIL ADDRESS CHANGED FROM: 30 GWYNNE CLOSE TRING HERTFORDSHIRE HP23 5EN UNITED KINGDOM

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/09/1517 September 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

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

18/12/1218 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/1217 December 2012 SAIL ADDRESS CREATED

View Document

17/12/1217 December 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY ANNETTE BEMBRIDGE

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 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