CHILTERN VIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Notification of James Danial Bone as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mrs Susanne Mary Bone as a person with significant control on 2024-08-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Termination of appointment of James Bone as a director on 2024-01-31

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM NITHSDALE HOUSE 159 CAMBRIDGE SREET AYLESBURY BUCKS ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNE MARY BONE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS SUSANNE BONE

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM NITHSDALE HOUSE 159 CAMBRIDGE SREET AYLESBURY BUCKS HP20 1BQ ENGLAND

View Document

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

View Document

10/03/1810 March 2018 CESSATION OF JAMES DANIEL BONE AS A PSC

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BONE

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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