About

Registered Number: 01544192
Date of Incorporation: 09/02/1981 (44 years and 2 months ago)
Company Status: Active
Registered Address: The Old Courthouse, Hughenden Road, High Wycombe, Buckinghamshire, HP13 5DT

 

Risk Management Services (Chiltern) Ltd was founded on 09 February 1981 and are based in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRING, John James N/A - 1
HERRING, Josephine Elizabeth N/A - 1
TILLY, Graham Richard 01 February 2008 - 1
ATKINSON, David Charles 31 March 1993 21 December 1995 1
MILLER, Anthony Robert 01 August 1995 13 March 2006 1
MOUNTFORD, David Roderick Henry 27 June 2001 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 10 April 2017
TM01 - Termination of appointment of director 14 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 10 October 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
225 - Change of Accounting Reference Date 14 December 2007
AUD - Auditor's letter of resignation 30 November 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 01 May 2002
AUD - Auditor's letter of resignation 29 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
363s - Annual Return 07 June 2001
RESOLUTIONS - N/A 22 September 2000
169 - Return by a company purchasing its own shares 22 September 2000
395 - Particulars of a mortgage or charge 26 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
AA - Annual Accounts 25 July 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 24 April 1996
288 - N/A 22 January 1996
288 - N/A 11 October 1995
AA - Annual Accounts 29 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 07 November 1994
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 27 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1994
123 - Notice of increase in nominal capital 27 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1994
363s - Annual Return 08 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 12 April 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
88(2)P - N/A 31 January 1994
123 - Notice of increase in nominal capital 31 January 1994
287 - Change in situation or address of Registered Office 03 December 1993
395 - Particulars of a mortgage or charge 11 June 1993
AA - Annual Accounts 19 May 1993
363x - Annual Return 12 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
CERTNM - Change of name certificate 30 March 1993
AA - Annual Accounts 25 June 1992
363x - Annual Return 26 April 1992
363x - Annual Return 22 August 1991
AA - Annual Accounts 30 May 1991
288 - N/A 21 September 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 13 June 1990
363 - Annual Return 05 December 1989
288 - N/A 26 October 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 22 July 1988
47 - N/A 09 February 1988
47 - N/A 09 February 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
CERTNM - Change of name certificate 14 March 1985
MISC - Miscellaneous document 09 February 1981
NEWINC - New incorporation documents 09 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2011 Outstanding

N/A

Legal charge 17 July 2000 Fully Satisfied

N/A

Guarantee & debenture 10 May 2000 Outstanding

N/A

Single debenture 08 June 1993 Fully Satisfied

N/A

Memorandum of deposits 29 January 1988 Fully Satisfied

N/A

Memorandum of deposit 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.