Manor Chiltern Ltd was registered on 09 April 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 02 April 2020 | |
AD01 - Change of registered office address | 02 April 2020 | |
AA - Annual Accounts | 30 October 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
CS01 - N/A | 12 April 2019 | |
TM02 - Termination of appointment of secretary | 12 April 2019 | |
AD01 - Change of registered office address | 03 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 31 October 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA01 - Change of accounting reference date | 01 March 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AD01 - Change of registered office address | 14 January 2010 | |
AD01 - Change of registered office address | 02 December 2009 | |
MISC - Miscellaneous document | 23 October 2009 | |
363a - Annual Return | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
363a - Annual Return | 22 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
AA - Annual Accounts | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 23 January 2006 | |
RESOLUTIONS - N/A | 16 September 2005 | |
RESOLUTIONS - N/A | 16 September 2005 | |
RESOLUTIONS - N/A | 16 September 2005 | |
AA - Annual Accounts | 02 September 2005 | |
287 - Change in situation or address of Registered Office | 15 August 2005 | |
363s - Annual Return | 19 April 2005 | |
287 - Change in situation or address of Registered Office | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 11 February 2004 | |
395 - Particulars of a mortgage or charge | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 19 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 24 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
287 - Change in situation or address of Registered Office | 12 August 2003 | |
287 - Change in situation or address of Registered Office | 30 May 2003 | |
363a - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 14 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
363a - Annual Return | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363a - Annual Return | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2000 | |
363a - Annual Return | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
NEWINC - New incorporation documents | 09 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 31 October 2017 | Outstanding |
N/A |
Debenture (floating charge) | 17 October 2007 | Fully Satisfied |
N/A |
Legal charge | 17 October 2007 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Debenture | 22 October 2004 | Fully Satisfied |
N/A |
Legal charge | 02 January 2004 | Fully Satisfied |
N/A |
Legal charge | 02 January 2004 | Fully Satisfied |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal charge | 10 November 2003 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 2000 | Fully Satisfied |
N/A |
Debenture | 31 March 2000 | Fully Satisfied |
N/A |