Chiltern Recruitment Ltd was registered on 17 February 1988 with its registered office in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Jeffries, Alison Elizabeth, Field, Alison, Dean, Anthony Simon, Hall, Lynda, Humphries, Harold James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFRIES, Alison Elizabeth | 01 April 2018 | - | 1 |
DEAN, Anthony Simon | 15 September 2011 | 29 June 2012 | 1 |
HALL, Lynda | N/A | 07 July 2011 | 1 |
HUMPHRIES, Harold James | N/A | 15 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, Alison | N/A | 01 October 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 04 March 2019 | |
CH01 - Change of particulars for director | 04 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CH03 - Change of particulars for secretary | 03 October 2018 | |
PSC04 - N/A | 02 October 2018 | |
CH01 - Change of particulars for director | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 20 April 2016 | |
MR01 - N/A | 04 November 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
CH03 - Change of particulars for secretary | 20 April 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 26 November 2012 | |
CH03 - Change of particulars for secretary | 05 October 2012 | |
CH01 - Change of particulars for director | 05 October 2012 | |
TM01 - Termination of appointment of director | 03 July 2012 | |
SH01 - Return of Allotment of shares | 08 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AD01 - Change of registered office address | 01 August 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AR01 - Annual Return | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AP01 - Appointment of director | 14 October 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
AA - Annual Accounts | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 07 August 1996 | |
363s - Annual Return | 21 June 1996 | |
AA - Annual Accounts | 13 September 1995 | |
363s - Annual Return | 05 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 August 1994 | |
288 - N/A | 14 June 1994 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 13 October 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 04 September 1992 | |
363s - Annual Return | 02 June 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363b - Annual Return | 16 July 1991 | |
363a - Annual Return | 01 November 1990 | |
AA - Annual Accounts | 16 October 1990 | |
AUD - Auditor's letter of resignation | 22 February 1990 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 05 June 1989 | |
PUC 2 - N/A | 29 November 1988 | |
288 - N/A | 22 September 1988 | |
287 - Change in situation or address of Registered Office | 22 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1988 | |
395 - Particulars of a mortgage or charge | 13 April 1988 | |
NEWINC - New incorporation documents | 17 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2015 | Outstanding |
N/A |
Debenture | 18 August 2010 | Outstanding |
N/A |
Debenture | 14 November 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 March 1988 | Fully Satisfied |
N/A |