About

Registered Number: 06047460
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Chiltern Project Management Ltd was registered on 10 January 2007. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 03 March 2008
225 - Change of Accounting Reference Date 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.