Advanced company searchLink opens in new window

CHILTERN MIND LIMITED

Company number 06687626

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)
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
16 Mar 2019 AD01 Registered office address changed from 8 Kennards Court Amersham Buckinghamshire HP6 6FE to 23 Chiltern Business Centre Woodside Road Amersham HP6 6AA on 16 March 2019
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
14 May 2016 AP03 Appointment of Mr Kevin Duffy as a secretary on 1 October 2015
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 Apr 2015 TM02 Termination of appointment of Joerg Raabe as a secretary on 30 September 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
02 Apr 2014 AD01 Registered office address changed from 8 Kennards Court Amersham Buckinghamshire HP6 6FE England on 2 April 2014
02 Apr 2014 CH01 Director's details changed for Dr Sarah Eleanor Corfe on 2 December 2013