CHILTERN HOUSE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH FISHER

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O S W FRANKSON & CO 364 HIGH STREET, HARLINGTON HAYES MIDDLESEX UB3 5LF

View Document

04/08/204 August 2020 SAIL ADDRESS CREATED

View Document

04/08/204 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR TOM TAYLOR

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

04/08/204 August 2020 SECRETARY APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / TYNTESFIELD LIMITED / 15/04/2020

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYNTESFIELD LIMITED

View Document

16/04/2016 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2020

View Document

09/04/209 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

01/04/201 April 2020 CESSATION OF KEITH DONALD FISHER AS A PSC

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/05/1611 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 13 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HARPER / 27/01/2016

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN SHEPHERD / 10/03/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 PREVSHO FROM 31/03/2015 TO 31/08/2014

View Document

30/08/1430 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 10000

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JOHN WILLIAM HARPER

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR KEITH DONALD FISHER

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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