About

Registered Number: 04366316
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Estate Office, Dorton Road, Chilton, Aylesbury, Buckinghamshire, HP18 9NA

 

Having been setup in 2002, Chilton Business Centre Ltd are based in Aylesbury, Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at Chilton Business Centre Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY FLETCHER, Sara Roberta, Lady 04 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 06 January 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 01 March 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 10 March 2006
363a - Annual Return 16 February 2006
MEM/ARTS - N/A 24 January 2006
CERTNM - Change of name certificate 16 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 06 March 2004
363a - Annual Return 24 September 2003
AA - Annual Accounts 15 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 19 March 2003
225 - Change of Accounting Reference Date 29 January 2003
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 21 January 2010 Outstanding

N/A

Legal charge 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.