About

Registered Number: 04400888
Date of Incorporation: 21/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

Having been setup in 2002, Chiltern Nurseries Ltd has its registered office in Epsom, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Emma Louise 21 March 2002 - 1
WARD, Gary 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 April 2016
RESOLUTIONS - N/A 12 June 2015
CC04 - Statement of companies objects 12 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2015
SH08 - Notice of name or other designation of class of shares 12 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 16 March 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 29 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
AA - Annual Accounts 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
363s - Annual Return 04 April 2003
225 - Change of Accounting Reference Date 07 December 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2012 Outstanding

N/A

Debenture 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.