Advanced company searchLink opens in new window

CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED

Company number 01254241

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)
09 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 15
13 Nov 2015 AP03 Appointment of Mr Tom Joseph Dawson as a secretary on 4 August 2015
13 Nov 2015 TM02 Termination of appointment of Kay Murphy as a secretary on 4 August 2015
13 Nov 2015 CH01 Director's details changed for Andrew Robert Youl on 4 August 2015
13 Nov 2015 CH01 Director's details changed for Kay Murphy on 4 August 2015
13 Nov 2015 AD01 Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to The White House 2 Meadrow Godalming Surrey GU7 3HN on 13 November 2015
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
12 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15
28 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15
15 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
16 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Kay Murphy on 16 December 2011
19 Dec 2011 CH03 Secretary's details changed for Kay Murphy on 16 December 2011
19 Dec 2011 CH01 Director's details changed for Andrew Robert Youl on 16 December 2011
15 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
07 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
21 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Andrew Robert Youl on 1 December 2009
21 Jan 2010 CH01 Director's details changed for Kay Murphy on 1 December 2009
11 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
28 Jan 2009 287 Registered office changed on 28/01/2009 from the courtyard high street ascot berkshire SL5 7HP