CHILWORTH OAKS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE MARCELLE BLANCHE DIBBEN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS FRANCOISE MARCELLE BLANCHE DIBBEN

View Document

25/04/1625 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DIBBEN / 18/04/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY FRANCOISE DIBBEN

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR CHARLES RODERICK SPENCER FOWLER

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS UNITED KINGDOM

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 5 NURSERY CLOSE HOOK HAMPSHIRE RG27 9QX

View Document

20/04/1620 April 2016 CURRSHO FROM 06/04/2017 TO 31/03/2017

View Document

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

03/01/133 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1121 December 2011 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DIBBEN / 07/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED DIBBEN MANAGEMENT AND CONSULTING LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

23/10/0923 October 2009 CHANGE OF NAME 21/09/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 6 April 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 06/04/06

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information