CHILTERN STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM UNIT 2 QUARRY COURT PITSTONE GREEN BUSINESS PARK QUARRY ROAD PITSTONE LU7 9GW

View Document

28/11/1828 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1828 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 14 TAPLIN WAY TYLERS GREEN PENN BUCKINGHAMSHIRE HP10 8DW

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MIRKOVIC / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARSTANG WILLIAMSON / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON / 13/09/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0831 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 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