About

Registered Number: 08937131
Date of Incorporation: 13/03/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF,

 

Chiltern House Ltd was founded on 13 March 2014 and are based in Tyne And Wear. This organisation has 6 directors listed as Jamieson, Iain Alexander, Hartley, Lee Graham, Jamieson, Iain Alexander, Fisher, Keith Donald, Harper, John William, Shepherd, David Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Lee Graham 31 July 2020 - 1
JAMIESON, Iain Alexander 31 July 2020 - 1
FISHER, Keith Donald 18 March 2014 31 July 2020 1
HARPER, John William 18 March 2014 31 July 2020 1
SHEPHERD, David Allen 13 March 2014 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Iain Alexander 31 July 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2020
AP03 - Appointment of secretary 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
PSC05 - N/A 05 May 2020
PSC02 - N/A 16 April 2020
PSC09 - N/A 16 April 2020
PSC08 - N/A 09 April 2020
PSC07 - N/A 01 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 03 December 2014
SH01 - Return of Allotment of shares 30 August 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
NEWINC - New incorporation documents 13 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.