About

Registered Number: 03750108
Date of Incorporation: 09/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 160 Faraday Road, Nottingham, NG7 2DU,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.