CHILTERN (UK) LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Appointment of Mr Jonathan Mills as a director on 2022-01-10

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 PREVSHO FROM 31/08/2020 TO 29/02/2020

View Document

04/05/204 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MICHAEL JOHN HUTTON

View Document

01/05/191 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HALL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE O'TOOLE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE O'TOOLE

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUINN

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS DEBBIE HALL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM C/O MISS L O TOOLE LAWSON HOUSE 22 - 26 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8EX UNITED KINGDOM

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 CURREXT FROM 30/04/2011 TO 31/08/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN COOPER

View Document

15/06/1115 June 2011 ADOPT ARTICLES 03/06/2011

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ UNITED KINGDOM

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE O'TOOLE / 20/08/2010

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK QUINN / 21/02/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM LAWSON HOUSE 22-26 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8EX ENGLAND

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE O'TOOLE / 21/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE O'TOOLE / 21/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY DAVIS / 21/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN RICHARD COOPER / 21/02/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED STEPHEN MARK QUINN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK BOWLER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM LAWSON HOUSE 22-26 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8EX

View Document

05/12/085 December 2008 DIRECTOR APPOINTED IVAN RICHARD COOPER

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY APPOINTED LORRAINE O'TOOLE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED CHRIS DAVIS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BENNETT

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID BENNETT

View Document

05/12/085 December 2008 SEC 175(5)A 28/11/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED DAVID RICHARD BENNETT

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE NEWTON

View Document

08/08/088 August 2008 SECRETARY APPOINTED DAVID BENNETT

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JESSOP

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

12/04/0612 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0515 November 2005 AUDITOR'S RESIGNATION

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 145 ISLINGWORD ROAD BRIGHTON BN2 2SH

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/07/0031 July 2000 AUDITOR'S RESIGNATION

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 22 ISLINGWORD ROAD BRIGHTON EAST SUSSEX BN2 2SE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: CHILTERN HOUSE 48 READING DRIVE SALE CHESHIRE M33 5DL

View Document

19/02/9619 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 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