About

Registered Number: 04821319
Date of Incorporation: 04/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Vale View, 12 Westlands Road, Lacey Green, Buckinghamshire, HP27 0QW

 

Chiltern Sports & Prestige Ltd was setup in 2003, it has a status of "Active". We do not know the number of employees at Chiltern Sports & Prestige Ltd. The companies directors are listed as O Connell, Stephen David, O Connell, Hilary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O CONNELL, Stephen David 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
O CONNELL, Hilary 04 July 2003 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363s - Annual Return 07 August 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 08 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.