- Company Overview for CHILTERN MORTGAGES LIMITED (04848125)
- Filing history for CHILTERN MORTGAGES LIMITED (04848125)
- People for CHILTERN MORTGAGES LIMITED (04848125)
- More for CHILTERN MORTGAGES LIMITED (04848125)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
09 Aug 2018 | CH01 | Director's details changed for Mr Shaun David Clarke on 8 September 2017 | |
09 Aug 2018 | PSC04 | Change of details for Mr Shaun David Clarke as a person with significant control on 8 September 2017 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to Chiltern House Unit 5 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 12 February 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Michael Sydney Foster on 31 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Shaun David Clarke on 31 January 2018 | |
31 Jan 2018 | CH03 | Secretary's details changed for Mr Michael Sydney Foster on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Chiltern House, Unit 5 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE England to 22 Wycombe End Beaconsfield HP9 1NB on 31 January 2018 | |
12 Oct 2017 | AD01 | Registered office address changed from Merlin House Lancaster Road High Wycombe Buckinghamshire HP12 3PY to Chiltern House, Unit 5 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 12 October 2017 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
10 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | SH03 | Purchase of own shares. |