Advanced company searchLink opens in new window

CHILTERN MANAGEMENT LIMITED

Company number 04570634

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 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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
12 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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