About

Registered Number: 03299320
Date of Incorporation: 06/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 28 Dewlands Way, Verwood, Dorset, BH31 6JN

 

Chillington Ltd was founded on 06 January 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Prest, Helen Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREST, Helen Margaret 24 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 March 2020
CS01 - N/A 08 January 2020
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 February 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 10 December 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 23 January 2011
AR01 - Annual Return 28 March 2010
AA - Annual Accounts 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 31 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 02 April 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 16 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 07 January 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 29 October 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.