- Company Overview for CHILTINGTON HOLDINGS LIMITED (03250917)
- Filing history for CHILTINGTON HOLDINGS LIMITED (03250917)
- People for CHILTINGTON HOLDINGS LIMITED (03250917)
- More for CHILTINGTON HOLDINGS LIMITED (03250917)
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) |
---|---|---|---|
28 Sep 2017 | PSC07 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 | |
28 Sep 2017 | PSC02 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 | |
27 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
19 Sep 2016 | CH04 | Secretary's details changed for Chiltington International Limited on 19 September 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 2 February 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH04 | Secretary's details changed for Chiltington International Limited on 17 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
01 Sep 2013 | AP04 | Appointment of Chiltington International Limited as a secretary | |
01 Sep 2013 | TM01 | Termination of appointment of Ian Marshall as a director | |
01 Sep 2013 | AP01 | Appointment of Mrs Elisabeth Anne Bagshaw as a director | |
01 Sep 2013 | AP01 | Appointment of Mr Christopher Harold Edward Jones as a director | |
01 Sep 2013 | TM01 | Termination of appointment of Heinz Eilers as a director | |
01 Sep 2013 | TM02 | Termination of appointment of Ian Marshall as a secretary | |
15 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Nov 2012 | MISC | Section 517 | |
25 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |