CHILTERN MARITIME LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Registered office address changed from Viking House Beechwood Business Park Menzies Road Dover Kent CT16 2FG to C/O Opus Restructuring Llp, First Floor Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2024-09-20

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Stuart Richard Dieter Jaenicke as a director on 2022-09-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS JILLIAN JAENICKE

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR MARK JAMES JAENICKE

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR STUART RICHARD DIETER JAENICKE

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKING MARITIME GROUP LIMITED

View Document

23/08/1923 August 2019 CESSATION OF JILLIAN ANNE JAENICKE AS A PSC

View Document

15/04/1915 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JAENICKE / 01/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JAENICKE / 01/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020213250001

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 25/02/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JAENICKE / 01/11/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT JAENICKE / 01/11/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM AYCLIFEE BUSINESS CENTRE ARCHCLIFFE ROAD DOVER KENT CT17 9EL

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT JAENICKE / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT JAENICKE / 01/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DONALD WILLIAM MILLAR

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DIETER ARNO JAENICKE

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALICE HAWORTH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HAWORTH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN SALTHOUSE

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW ROBERT JAENICKE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 4,ROSE MEADOW, DASSELS, BRAUGHING, WARE, HERTS. SG11 2RS

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/91

View Document

15/01/9215 January 1992 S386 DISP APP AUDS 16/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4BA

View Document

22/11/8822 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/12/8714 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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