Advanced company searchLink opens in new window

CHILTINGTON HOLDINGS LIMITED

Company number 03250917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 Sep 2016 CH04 Secretary's details changed for Chiltington International Limited on 19 September 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 2 February 2016
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 893,000
23 Jul 2015 AA Full accounts made up to 31 December 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 893,000
17 Sep 2014 CH04 Secretary's details changed for Chiltington International Limited on 17 September 2014
03 Sep 2014 AP01 Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014
14 Apr 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AD01 Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 893,000
01 Sep 2013 AP04 Appointment of Chiltington International Limited as a secretary
01 Sep 2013 TM01 Termination of appointment of Ian Marshall as a director
01 Sep 2013 AP01 Appointment of Mrs Elisabeth Anne Bagshaw as a director
01 Sep 2013 AP01 Appointment of Mr Christopher Harold Edward Jones as a director
01 Sep 2013 TM01 Termination of appointment of Heinz Eilers as a director
01 Sep 2013 TM02 Termination of appointment of Ian Marshall as a secretary
15 Apr 2013 AA Full accounts made up to 31 December 2012
19 Nov 2012 MISC Section 517
25 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012
27 Sep 2011 AD01 Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011