CHILTERN TANNING STUDIO LTD.
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
08/01/248 January 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-30 |
03/05/233 May 2023 | Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to 12 Collins Avenue Stanmore HA7 1DL on 2023-05-03 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
02/11/212 November 2021 | Director's details changed |
01/11/211 November 2021 | Change of details for Mrs Victoria Martin as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Director's details changed for Miss Victoria Jones on 2021-11-01 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HOLLY LODGE KEEPERS LANE HYDE HEATH AMERSHAM BUCKINGHAMSHIRE HP6 5RJ |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JONES / 27/06/2017 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HOLLY LODGE KEEPERS LANE HYDE HEATH AMERSHAM BUCKINGHAMSHIRE HP6 5RJ |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
06/06/136 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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