CHILTERNS PROPERTY LET LIMITED

Company Documents

DateDescription
07/05/147 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/147 February 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

04/08/104 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL CARPENTER

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAROS / 22/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARPENTER / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAROS / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED NEIL CARPENTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ELVIN

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 01/02/08

View Document

23/04/0823 April 2008 GBP NC 100/1000 01/02/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE ELVIN

View Document

10/04/0810 April 2008 SECRETARY APPOINTED PETER MAROS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 LISCOMBE PARK SOULBURY BUCKINGHAMSHIRE LU7 9JL

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: G OFFICE CHANGED 24/06/96 ORCHARD FARM IVINGHOE ASTON LEIGHTON BUZZARD BEDS. LU7 9DL

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED ORCHID ORCHARD LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

23/12/9423 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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