About

Registered Number: 03281430
Date of Incorporation: 20/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 7 Chiltern Court, Rodley, Leeds, West Yorkshire, LS13 1PT

 

Having been setup in 1996, Chiltern Court (Leeds) Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Gandy, Richard Craig, Gandy, Richard, Bowden, David, Jones, Tina Marie, Smith, Fergus, Dixon, Catherine, Flaxman, Ian, Gjessing, Margaret, Hartley, Shaun Patrick, Kerslake, Justin Edward, Kerslake, Louise, Peacock, Jill, Simpson, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Richard 06 April 2004 - 1
DIXON, Catherine 06 April 2004 01 August 2017 1
FLAXMAN, Ian 01 February 2001 06 April 2004 1
GJESSING, Margaret 01 February 2001 01 January 2003 1
HARTLEY, Shaun Patrick 01 February 2001 12 February 2002 1
KERSLAKE, Justin Edward 01 February 2001 25 March 2005 1
KERSLAKE, Louise 01 February 2001 25 March 2005 1
PEACOCK, Jill 31 October 2002 06 April 2004 1
SIMPSON, Claire 01 November 2005 04 March 2020 1
Secretary Name Appointed Resigned Total Appointments
GANDY, Richard Craig 08 September 2009 - 1
BOWDEN, David 06 April 2004 14 February 2005 1
JONES, Tina Marie 01 May 2007 23 October 2009 1
SMITH, Fergus 01 March 2005 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 01 December 2009
AP03 - Appointment of secretary 24 October 2009
AD01 - Change of registered office address 24 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 04 July 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363s - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
AA - Annual Accounts 08 June 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
363s - Annual Return 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1998
AA - Annual Accounts 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
363s - Annual Return 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
AA - Annual Accounts 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
225 - Change of Accounting Reference Date 28 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.