Advanced company searchLink opens in new window

CHILTERN GRC PROPERTIES LIMITED

Company number 10594157

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)
08 Feb 2024 AD01 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Hargrave House 50 Bunyan Road Kempston Bedfordshire MK42 8HL on 8 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 AD01 Registered office address changed from Rejel House Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 8 June 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 AD01 Registered office address changed from 21 Murdock Road Bedford Bedfordshire MK41 7PE United Kingdom to Rejel House Murdock Road Bedford Bedfordshire MK41 7PE on 16 April 2019
16 Apr 2019 MR01 Registration of charge 105941570002, created on 15 April 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 MR01 Registration of charge 105941570001, created on 10 October 2018
02 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
27 Sep 2017 PSC05 Change of details for Chiltern Concrete & Stone Limited as a person with significant control on 27 September 2017
22 Feb 2017 AP01 Appointment of Mrs Lesley Giles as a director on 22 February 2017
14 Feb 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 1,000