About

Registered Number: 06212253
Date of Incorporation: 13/04/2007 (18 years ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Having been setup in 2007, Chilham's Future Delivery Board Ltd has its registered office in Ashford, Kent, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, David Joseph Gerard 31 December 2010 - 1
KIRWAN, Helen Ann Hermione 13 April 2007 - 1
LESTER-DAVIS, Nicholas Roy 21 December 2017 - 1
RALPH, Alistair 21 December 2017 - 1
BERRY, Robert James Campbell 13 April 2007 31 July 2013 1
BROWN, Aimee Victoria 31 May 2012 29 February 2016 1
MARRIOTT, Douglas 21 December 2017 10 April 2018 1
WHEELER, Tessa 31 July 2013 18 December 2016 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH04 - Change of particulars for corporate secretary 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
AP01 - Appointment of director 30 December 2017
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 27 June 2013
RESOLUTIONS - N/A 08 October 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 21 September 2011
AP04 - Appointment of corporate secretary 21 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 12 May 2008
225 - Change of Accounting Reference Date 16 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.