About

Registered Number: 06737607
Date of Incorporation: 30/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

Chiltern Contracts Ltd was founded on 30 October 2008 and has its registered office in Colchester, Essex. Cooper, Barry, Temple Secretaries Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Barry 19 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 October 2008 30 October 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
TM02 - Termination of appointment of secretary 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 July 2017
PSC04 - N/A 21 July 2017
PSC04 - N/A 21 July 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CH03 - Change of particulars for secretary 23 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 August 2014
AA01 - Change of accounting reference date 19 February 2014
CERTNM - Change of name certificate 09 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 21 December 2010
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.