About

Registered Number: 07482430
Date of Incorporation: 05/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 5 Martindell Cottages Ballinger Road, Lee Common, Great Missenden, Buckinghamshire, HP16 9LA

 

Established in 2011, Chiltern Ridges Hs2 Action Group have registered office in Buckinghamshire. The current directors of Chiltern Ridges Hs2 Action Group are listed as Johnstone, Thomas Michael, Sully, Colin Reginald, Hammond, Peter John Milton, Nichols, Frances Vanessa Cubitt in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Thomas Michael 06 January 2015 - 1
SULLY, Colin Reginald 25 September 2013 - 1
HAMMOND, Peter John Milton 31 May 2014 12 October 2017 1
NICHOLS, Frances Vanessa Cubitt 26 November 2013 07 February 2014 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 06 January 2019
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 23 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 04 November 2015
AD01 - Change of registered office address 01 June 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 18 January 2012
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.