CHILVERS & MCCREA LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/04/2516 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/05/246 May 2024 Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on 2024-05-06

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 2024-03-27

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Registration of charge 041495000004, created on 2024-03-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Satisfaction of charge 041495000003 in full

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Change of details for Mr Nicholas John Harding as a person with significant control on 2023-02-08

View Document

31/08/2331 August 2023 Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/02/221 February 2022 Change of details for The Practice (Group) Limited as a person with significant control on 2019-11-28

View Document

31/01/2231 January 2022 Change of details for Centene Uk Limited as a person with significant control on 2019-11-29

View Document

11/11/2111 November 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS CYNTHIA JANE BRINKLEY

View Document

06/07/146 July 2014 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041495000003

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM: ANGLO HOUSE BELL LANE BUSINESS VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMILL

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MRS FRANCINE GODRICH

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY DAVID ROSE / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 13/02/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR WILLIAM JOHN HAMILL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY HUMPHREY

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR THOMAS WILLIAM HOPKINS

View Document

14/12/1114 December 2011 ADOPT ARTICLES 25/11/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY NEAL HENDRIE

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MS SHELLEY HUMPHREY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEAL HENDRIE

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM HOWARD HOUSE 110 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH

View Document

23/02/1123 February 2011 SAIL ADDRESS CREATED

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED STEPHEN JOHN DAVIES

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR PETER MARTIN WATTS

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DR JEREMY DAVID ROSE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MRS DEBORAH JANE RAVEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR NEAL MALCOLM HENDRIE

View Document

06/12/106 December 2010 SECRETARY APPOINTED NEAL MALCOLM HENDRIE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RORY MCCREA

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH CHILVERS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY SARAH CHILVERS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

03/03/103 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM MERLIN HOUSE FALCONCRY EPPING ESSEX CM16 5DQ

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED ANTHONY JAMES JACKSON

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY MCCREA / 29/01/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY JACKSON

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CHILVERSMCCREA HOUSE MAGDALEN LAVER ESSEX CM5 0ER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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