Advanced company searchLink opens in new window

CHILTERN (UK) LTD

Company number 03024656

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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