CHILTERN PLUMBING AND HEATING LIMITED
Company number 03603369
- Company Overview for CHILTERN PLUMBING AND HEATING LIMITED (03603369)
- Filing history for CHILTERN PLUMBING AND HEATING LIMITED (03603369)
- People for CHILTERN PLUMBING AND HEATING LIMITED (03603369)
- Charges for CHILTERN PLUMBING AND HEATING LIMITED (03603369)
- More for CHILTERN PLUMBING AND HEATING LIMITED (03603369)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 May 2023 | CH01 | Director's details changed for Mr Peter Francis Mckenna on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Mr Peter Francis Mckenna as a person with significant control on 24 May 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jan 2021 | PSC04 | Change of details for Mr Peter Francis Mckenna as a person with significant control on 19 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Peter Francis Mckenna on 19 January 2021 | |
19 Jan 2021 | CH03 | Secretary's details changed for Bridget Anne Mckenna on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 19 January 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Peter Francis Mckenna on 4 June 2019 | |
04 Jun 2019 | CH03 | Secretary's details changed for Bridget Anne Mckenna on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Peter Francis Mckenna as a person with significant control on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates |