About

Registered Number: 05115048
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Active
Registered Address: 84 Sunnyhill Road, Hemel Hempstead, Herts, HP1 1TA

 

Chiltern Networks Ltd was registered on 28 April 2004, it's status at Companies House is "Active". Jennings, Susan, Tucker, Christopher David are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Christopher David 28 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Susan 28 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 29 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
225 - Change of Accounting Reference Date 18 February 2005
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.