About

Registered Number: 06336162
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, Berkshire, SL4 6AN,

 

Founded in 2007, Chiltern Mews (Amersham) Ltd have registered office in Windsor, Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Jill 07 August 2007 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COGSWELL, Philip William 11 May 2009 11 May 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 03 September 2015
AP04 - Appointment of corporate secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.