- Company Overview for CHILTERN (UK) LTD (03024656)
- Filing history for CHILTERN (UK) LTD (03024656)
- People for CHILTERN (UK) LTD (03024656)
- Charges for CHILTERN (UK) LTD (03024656)
- More for CHILTERN (UK) LTD (03024656)
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) |
---|---|---|---|
21 Jul 2015 | TM01 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
11 Mar 2015 | AP01 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 | |
22 Sep 2014 | AP01 | Appointment of Ms Debbie Hall as a director on 11 September 2014 | |
13 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from C/O Miss L O Toole Lawson House 22 - 26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24 September 2012 | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
13 Jul 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 August 2011 | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | TM01 | Termination of appointment of Ivan Cooper as a director | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom on 9 September 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Miss Lorraine O'toole on 20 August 2010 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
18 Mar 2010 | CH03 | Secretary's details changed for Miss Lorraine O'toole on 21 February 2010 |