S.C. (CHILTERN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-28

View Document

21/03/2521 March 2025 Termination of appointment of Colin Malcolm Hunt as a director on 2024-05-07

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-08-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of Sarah Dorothy Eades as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Gillian Mary Perceval as a director on 2021-11-19

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-08-28

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

21/06/1921 June 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/05/1824 May 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM BRIDGESON & CO ACCOUNTANTS LTD 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

25/05/1725 May 2017 28/08/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 29/02/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 August 2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 2 CHEQUERS PARADE PRESTWOOD BUCKINGHAMSHIRE HP16 0PN

View Document

06/03/156 March 2015 28/02/15 NO MEMBER LIST

View Document

04/12/144 December 2014 28/08/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PERCEVAL / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DOROTHY EADES / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN YVONNE LYNETTE HUMPHREYS / 30/05/2014

View Document

14/03/1414 March 2014 28/02/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 CURREXT FROM 28/02/2014 TO 28/08/2014

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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