About

Registered Number: 02222405
Date of Incorporation: 17/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 6 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.