CHILTERN VIEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Notification of James Danial Bone as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mrs Susanne Mary Bone as a person with significant control on 2024-08-29 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/02/241 February 2024 | Termination of appointment of James Bone as a director on 2024-01-31 |
07/09/237 September 2023 | Micro company accounts made up to 2023-02-28 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM NITHSDALE HOUSE 159 CAMBRIDGE SREET AYLESBURY BUCKS ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARY BONE |
12/03/1812 March 2018 | DIRECTOR APPOINTED MRS SUSANNE BONE |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM NITHSDALE HOUSE 159 CAMBRIDGE SREET AYLESBURY BUCKS HP20 1BQ ENGLAND |
10/03/1810 March 2018 | REGISTERED OFFICE CHANGED ON 10/03/2018 FROM CHILTERN VIEW NURSERY WENDOVER ROAD STOKE MANDEVILLE AYLESBURY BUCKS HP22 5GX UNITED KINGDOM |
10/03/1810 March 2018 | CESSATION OF JAMES DANIEL BONE AS A PSC |
10/03/1810 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES BONE |
16/02/1816 February 2018 | 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