CHILTERN MORTGAGES LIMITED

Company Documents

DateDescription
02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 08/09/2017

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 08/09/2017

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 22 WYCOMBE END BEACONSFIELD HP9 1NB ENGLAND

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY FOSTER / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 31/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY FOSTER / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CHILTERN HOUSE, UNIT 5 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3FE ENGLAND

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM MERLIN HOUSE LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 2

View Document

07/01/147 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/1316 August 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/09/1213 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 3

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED SHAUN DAVID CLARKE

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 28/07/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 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