CHILTERN WOODLANDS PROJECT LIMITED

02357329
THE LODGE 90 STATION ROAD CHINNOR OXFORDSHIRE OX39 4HA

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Appointment of director (Professor Raymond Benjamin Payne) 2 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
29 Sep 2018 officers Termination of appointment of director (Robert Ian Cartwright) 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
06 Oct 2017 officers Appointment of director (Mr John Leighton Gladwyn) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Julie Alice Burton) 1 Buy now
02 Jun 2017 resolution Resolution 32 Buy now
04 May 2017 officers Change of particulars for director (Caroline Mary Aston) 2 Buy now
04 May 2017 officers Appointment of director (Mr Derek Ford) 2 Buy now
04 May 2017 officers Appointment of director (Mr Robert Ian Cartwright) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2017 officers Termination of appointment of director (Christopher Anthony Charles Smith) 1 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
14 Oct 2016 officers Termination of appointment of director (Paul Edward Mason) 1 Buy now
19 Mar 2016 annual-return Annual Return 11 Buy now
19 Feb 2016 officers Appointment of director (Mr Christopher Anthony Charles Smith) 2 Buy now
19 Feb 2016 officers Termination of appointment of director (Peter Nigel Shepherd) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Janet Leslie Simmonds) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Howard Lonsdale Pool) 1 Buy now
04 Nov 2015 officers Termination of appointment of director (Susan Mary Howkins) 1 Buy now
21 Oct 2015 accounts Annual Accounts 15 Buy now
09 Mar 2015 annual-return Annual Return 14 Buy now
09 Mar 2015 officers Termination of appointment of director (Steven John Patrick) 1 Buy now
02 Dec 2014 officers Appointment of director (Julie Alice Burton) 3 Buy now
10 Nov 2014 accounts Annual Accounts 15 Buy now
10 Nov 2014 officers Appointment of director (Paul Edward Mason) 2 Buy now
23 Mar 2014 annual-return Annual Return 13 Buy now
23 Mar 2014 officers Termination of appointment of director (Keith Muras) 1 Buy now
05 Sep 2013 accounts Annual Accounts 12 Buy now
12 Mar 2013 annual-return Annual Return 14 Buy now
12 Mar 2013 officers Termination of appointment of director (Jeremy Hodge) 1 Buy now
30 Aug 2012 accounts Annual Accounts 11 Buy now
16 Jun 2012 officers Termination of appointment of director (John Nowell Smith) 1 Buy now
13 Mar 2012 annual-return Annual Return 16 Buy now
14 Oct 2011 officers Termination of appointment of director (Paul Rogerson) 1 Buy now
05 Oct 2011 accounts Annual Accounts 11 Buy now
30 Mar 2011 annual-return Annual Return 17 Buy now
30 Mar 2011 officers Termination of appointment of director (Edward Taylor) 1 Buy now
19 Oct 2010 officers Appointment of director (Mr Keith Watson Muras) 2 Buy now
19 Oct 2010 officers Appointment of director (Mr Andrew Bennett Ingram) 2 Buy now
19 Oct 2010 officers Appointment of director (Mr Peter Nigel Shepherd) 2 Buy now
05 Aug 2010 accounts Annual Accounts 12 Buy now
09 Mar 2010 annual-return Annual Return 9 Buy now
09 Mar 2010 officers Change of particulars for director (Paul Rogerson) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Dr Jeremy Hodge) 2 Buy now
09 Mar 2010 officers Change of particulars for director (John Nowell Smith) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mrs Janet Leslie Simmonds) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Howard Lonsdale Pool) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mrs Susan Mary Howkins) 2 Buy now
14 Jan 2010 officers Appointment of director (Dr Heather Anne Barrett-Mold) 2 Buy now
13 Oct 2009 accounts Annual Accounts 11 Buy now
17 Mar 2009 annual-return Annual return made up to 08/03/09 6 Buy now
22 Oct 2008 accounts Annual Accounts 8 Buy now
10 Apr 2008 annual-return Annual return made up to 08/03/08 6 Buy now
10 Apr 2008 officers Director's change of particulars / janet simmonds / 10/04/2008 1 Buy now
15 Oct 2007 accounts Annual Accounts 8 Buy now
30 Mar 2007 annual-return Annual return made up to 08/03/07 9 Buy now
20 Jan 2007 officers New director appointed 2 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
20 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
13 Oct 2006 accounts Annual Accounts 7 Buy now
31 Mar 2006 annual-return Annual return made up to 08/03/06 7 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: the lodge station road chinnor oxfordshire OX39 4HA 1 Buy now
17 Mar 2005 annual-return Annual return made up to 08/03/05 7 Buy now
04 Oct 2004 officers Director resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 8 Buy now
16 Mar 2004 annual-return Annual return made up to 08/03/04 7 Buy now
28 Oct 2003 accounts Annual Accounts 13 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 officers Director resigned 1 Buy now
19 Mar 2003 annual-return Annual return made up to 08/03/03 7 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
25 Sep 2002 accounts Annual Accounts 10 Buy now
02 Apr 2002 annual-return Annual return made up to 08/03/02 6 Buy now
26 Feb 2002 officers Director resigned 2 Buy now
01 Oct 2001 accounts Annual Accounts 9 Buy now
03 Apr 2001 annual-return Annual return made up to 08/03/01 7 Buy now
02 Oct 2000 accounts Annual Accounts 9 Buy now
30 Mar 2000 annual-return Annual return made up to 08/03/00 7 Buy now
07 Dec 1999 address Registered office changed on 07/12/99 from: pigotts north dean high wycombe bucks HP14 4NF 1 Buy now
11 Oct 1999 officers New director appointed 2 Buy now
01 Oct 1999 officers Director resigned 1 Buy now