CHILTERN MAINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Mr Philip Patrick James Harvey as a person with significant control on 2016-10-29

View Document

19/03/2519 March 2025 Notification of Kyle Alexander Harvey as a person with significant control on 2017-03-31

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS HAZEL KIM HARVEY

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR KYLE ALEXANDER HARVEY

View Document

28/05/1828 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 COMPANY NAME CHANGED A.1 CHILTERN MAINS LTD CERTIFICATE ISSUED ON 30/07/15

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/10/1426 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/07/113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED CHILTERN MAINS LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK JAMES HARVEY / 27/09/2010

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: PHEASANT COTTAGE RED LANE, CHINNOR HILL CHINNOR OXFORDSHIRE OX9 4BN

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 70 LANSDOWNE WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1TN

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999

View Document

12/01/9912 January 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information