CHILTON INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/08/248 August 2024 Change of details for Richard Lockwood Chilton Jr as a person with significant control on 2024-02-15

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Director's details changed for Mr James Anthony Duckworth-Chad on 2024-02-15

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Director's details changed for Mr Peter Kim on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Mr Peter Kim on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIM / 13/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC GAUTIER

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KIM / 13/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PETER KIM

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SCHACHTER

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 SECRETARY APPOINTED MR PETER KIM

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY JULIE JACK

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE JACK

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JACK / 13/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCHACHTER / 13/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED JULIE JACK

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STEINTHAL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES STEINTHAL

View Document

10/08/1710 August 2017 SECRETARY APPOINTED JULIE JACK

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED ALISON SCHACHTER

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA MALLON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MALLON

View Document

11/08/1611 August 2016 SECRETARY APPOINTED JAMES STEINTHAL

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JAMES ANTHONY DUCKWORTH-CHAD

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNY

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MALLON / 29/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MALLON / 29/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY ALFRED DENNY / 29/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MALLON / 29/07/2012

View Document

14/08/1214 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED FREDERIC GAUTIER

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MALLON / 29/10/2010

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MALLON / 29/10/2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY ALFRED DENNY / 01/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 61.00

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHAMP

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN CHAMP

View Document

06/02/106 February 2010 24/09/09 STATEMENT OF CAPITAL GBP 47

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNIE

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED JAMES STEINTHAL

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BARNARD CHAMP / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NORMAN BARNARD CHAMP / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY ALFRED DENNY / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MALLON / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MALLON / 01/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/0914 May 2009 COMPANY BUSINESS 23/04/2009

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 S366A DISP HOLDING AGM 18/09/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: FIRST FLOOR,55 GRACECHURCH ST LONDON EC3V 0EE

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 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