CHILTERN FORECOURTS LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED CRAIG ALAN BEATTIE

View Document

07/02/137 February 2013 SECRETARY APPOINTED MARK FINCH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MARK FINCH

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACNAMARA

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 31/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALUN JONES

View Document

26/02/1026 February 2010 SECRETARY APPOINTED RICHARD JAMES MACNAMARA

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED RICHARD JAMES MACNAMARA

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WATSON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR ALUN MORTON JONES

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
3 THE EXCHANGE, STATION ROAD
STANSTED MOUNTFITCHET
ESSEX
CM24 8BE

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
SOUTH SUITE; SKYWAY HOUSE
PARSONAGE ROAD
TAKELEY, BISHOP'S STORTFORD
HERTFORDSHIRE CM22 6PU

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM:
CHARTER COURT
NEWCOMEN WAY
COLCHESTER
ESSEX CO4 9XB

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
CHARTER COURT
NEWCOMEN WAY
COLCHESTER
ESSEX CO4 4YA

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM:
WINDSOR HOUSE
CORNWALL ROAD
HARROGATE
NORTH YORKSHIRE HG1 2PW

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 EXEMPTION FROM APPOINTING AUDITORS 05/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 EXEMPTION FROM APPOINTING AUDITORS 30/05/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 30/05/91

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 ADOPT MEM AND ARTS 21/02/90

View Document

05/03/905 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM:
THE ROUNDABOUT WOODSTOCK ROAD
OXFORD OX2 8LA

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/09/8819 September 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 AUDITOR'S RESIGNATION

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/01/872 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/10/8611 October 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 GAZETTABLE DOCUMENT

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 COMPANY NAME CHANGED
DARTCHANCE LIMITED
CERTIFICATE ISSUED ON 24/09/86

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company