Advanced company searchLink opens in new window

CHILTERN PROPERTY SEARCH LTD

Company number 03255199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Dec 2016 TM01 Termination of appointment of Nicolas Levon Abadjian as a director on 14 December 2016
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2,003
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 AP01 Appointment of Mr Nicolas Levon Abadjian as a director on 14 May 2015
12 May 2015 CERTNM Company name changed eurythmic consultants LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
11 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2,003
11 May 2015 TM01 Termination of appointment of Carol Elizabeth Sandham as a director on 11 May 2015
04 Feb 2015 CERTNM Company name changed eurythmic systems LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
03 Feb 2015 AP01 Appointment of Mrs Marianne Lisa Tyler as a director on 3 February 2015