CHILTERN RIDGES HS2 ACTION GROUP

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Termination of appointment of Kathryn Leslie Gurney as a director on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON THRALE MORRIS / 03/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY COLLINS HART / 02/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LESLIE GURNEY / 02/11/2018

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MICHAEL JEPSON / 30/10/2015

View Document

05/01/165 January 2016 05/01/16 NO MEMBER LIST

View Document

04/11/154 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM KINGSWOOD HOUSE THE LEE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9NU

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL JOHNSTONE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRANE

View Document

16/01/1516 January 2015 05/01/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PETER JOHN MILTON HAMMOND

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES NICHOLS

View Document

18/02/1418 February 2014 05/01/14 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MS FRANCES VANESSA CUBITT NICHOLS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR COLIN REGINALD SULLY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 05/01/13 NO MEMBER LIST

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR THOMAS JONATHAN CRANE

View Document

18/01/1218 January 2012 05/01/12 NO MEMBER LIST

View Document

05/01/115 January 2011 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