- Company Overview for CHILTERN MANAGEMENT LIMITED (04570634)
- Filing history for CHILTERN MANAGEMENT LIMITED (04570634)
- People for CHILTERN MANAGEMENT LIMITED (04570634)
- Charges for CHILTERN MANAGEMENT LIMITED (04570634)
- More for CHILTERN MANAGEMENT LIMITED (04570634)
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 Dec 2016 | AD01 | Registered office address changed from Suite 523 Suite 523 Linen Hall 162- 168 Regent Street London CM0 8AG England to Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF on 21 December 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 23 October 2016
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CH04 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 49 High Street Burnham-on-Crouch Essex CM0 8AG England to Suite 523 Suite 523 Linen Hall 162- 168 Regent Street London CM0 8AG on 21 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 | |
06 Sep 2016 | MR01 | Registration of charge 045706340001, created on 1 September 2016 | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AP01 | Appointment of Mr Christopher Turner as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Gary Obrien as a director | |
06 Jun 2013 | AP04 | Appointment of Ksc Secretaries Limited as a secretary | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Gary Obrien on 1 January 2010 |