Advanced company searchLink opens in new window

CHILTERN GRC LIMITED

Company number 06769123

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 3 February 2024 with no updates
25 Oct 2023 AA Total exemption full 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
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 PSC01 Notification of Edward Brownlow Mcmullan as a person with significant control on 1 April 2019
22 Jul 2019 PSC01 Notification of Shaun John King as a person with significant control on 1 April 2019
22 Jul 2019 PSC01 Notification of Giovanni Carrino as a person with significant control on 1 April 2019
22 Jul 2019 PSC07 Cessation of Kingstone Products Limited as a person with significant control on 1 April 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,050
13 Jun 2019 SH08 Change of share class name or designation
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
08 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 MR01 Registration of charge 067691230001, created on 10 October 2018
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates