About

Registered Number: 03416231
Date of Incorporation: 07/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY

 

Having been setup in 1997, Chiltern Insurance Consultants Ltd have registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Owen, Frederick John, Owen, Graeme Martin, Owen, Gweneth Mary, Madeley, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Frederick John 06 November 1997 - 1
OWEN, Graeme Martin 11 May 1998 - 1
MADELEY, Stephen John 01 August 2006 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Gweneth Mary 06 November 1997 13 May 1998 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 14 March 2019
CH01 - Change of particulars for director 27 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 16 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 August 2017
CS01 - N/A 30 August 2016
RESOLUTIONS - N/A 13 May 2016
AA - Annual Accounts 05 May 2016
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 07 October 2005
363a - Annual Return 19 August 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 16 August 2003
AA - Annual Accounts 27 June 2003
363a - Annual Return 06 August 2002
AA - Annual Accounts 19 July 2002
AA - Annual Accounts 30 August 2001
363a - Annual Return 16 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2000
AA - Annual Accounts 16 August 2000
363a - Annual Return 14 August 2000
287 - Change in situation or address of Registered Office 14 January 2000
363a - Annual Return 17 August 1999
AA - Annual Accounts 13 March 1999
363a - Annual Return 26 August 1998
225 - Change of Accounting Reference Date 11 August 1998
395 - Particulars of a mortgage or charge 26 June 1998
RESOLUTIONS - N/A 16 June 1998
RESOLUTIONS - N/A 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
123 - Notice of increase in nominal capital 16 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 11 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
CERTNM - Change of name certificate 11 November 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.