Advanced company searchLink opens in new window

CHILTERN DISTRIBUTION LTD

Company number 05771015

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 2018 SH03 Purchase of own shares.
26 Nov 2018 AD01 Registered office address changed from Shrewsbury Avenue Woodston Industrial Estate Peterborough Cambridgeshire PE2 7LB to Building 3 Funthams Lane Whittlesey Peterborough PE7 2PB on 26 November 2018
22 Nov 2018 MR04 Satisfaction of charge 2 in full
14 Nov 2018 SH20 Statement by Directors
14 Nov 2018 SH19 Statement of capital on 14 November 2018
  • GBP 213.15
14 Nov 2018 CAP-SS Solvency Statement dated 31/10/18
14 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 31/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2018 MR01 Registration of charge 057710150004, created on 25 October 2018
06 Nov 2018 PSC04 Change of details for Mr Paul Anthony Jackson as a person with significant control on 31 October 2018
06 Nov 2018 PSC07 Cessation of Richard David Payne as a person with significant control on 31 October 2018
06 Nov 2018 TM01 Termination of appointment of John Selwyn Davidson as a director on 31 October 2018
06 Nov 2018 PSC07 Cessation of He Payne Transport Executive Pension Fund as a person with significant control on 31 October 2018
06 Nov 2018 TM01 Termination of appointment of Richard David Payne as a director on 31 October 2018
06 Nov 2018 MR01 Registration of charge 057710150003, created on 31 October 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
18 Jun 2018 AA Group of companies' accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
27 Jun 2017 AA Group of companies' accounts made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
03 Aug 2016 AA Group of companies' accounts made up to 29 February 2016
10 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 213.15
27 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 213.15
05 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
14 May 2014 TM02 Termination of appointment of Kirsty Lang as a secretary