CHILTERN MIND LIMITED
Status | ACTIVE |
Company No. | 06687626 |
Category | Private Limited Company |
Incorporated | 03 Sep 2008 |
Age | 15 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CHILTERN MIND LIMITED is an active private limited company with number 06687626. It was incorporated 15 years, 8 months, 29 days ago, on 03 September 2008. The company address is 23 Chiltern Business Centre 23 Chiltern Business Centre, Amersham, HP6 6AA, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2019
Action Date: 16 Mar 2019
Category: Address
Type: AD01
New address: 23 Chiltern Business Centre Woodside Road Amersham HP6 6AA
Old address: 8 Kennards Court Amersham Buckinghamshire HP6 6FE
Change date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 14 May 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mr Kevin Duffy
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: Joerg Raabe
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: 8 Kennards Court Amersham Buckinghamshire HP6 6FE England
Change date: 2014-04-02
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Eleanor Corfe
Change date: 2013-12-02
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: 18 Highland Road Amersham Buckinghamshire HP7 9AU United Kingdom
Change date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Eleanor Corfe
Change date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joerg raabe / 30/07/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Some Companies
CUMBRIA FASTENERS (MORECAMBE) LIMITED
8 SPELLAR WAY,CARLISLE,CA6 4SQ
Number: | 01757432 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWOOD PIER PROPERTIES LIMITED
9 MANSFIELD STREET,,W1G 9NY
Number: | 00918917 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN CORPORATE MEMBER LIMITED
5TH FLOOR, 40,LONDON,EC3V 0BT
Number: | 05832747 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE COURCY SHOPPING CENTRE,CARRICKFERGUS,BT38 8AG
Number: | NI654046 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 GREEN LANE,LONDON,N13 5UE
Number: | 01936660 |
Status: | ACTIVE |
Category: | Private Limited Company |
26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP
Number: | 09984661 |
Status: | ACTIVE |
Category: | Private Limited Company |