Chiltern Storage Systems Ltd was registered on 27 November 2000 with its registered office in London. Currently we aren't aware of the number of employees at the the company. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Robert William | 27 November 2000 | 14 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 April 2020 | |
LIQ14 - N/A | 13 January 2020 | |
AD01 - Change of registered office address | 29 November 2018 | |
RESOLUTIONS - N/A | 28 November 2018 | |
LIQ02 - N/A | 28 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 30 August 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 31 August 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AD01 - Change of registered office address | 07 November 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 28 July 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363a - Annual Return | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 21 January 2004 | |
AAMD - Amended Accounts | 31 August 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 17 January 2003 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
NEWINC - New incorporation documents | 27 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 July 2009 | Outstanding |
N/A |