CHILTERN MIND LIMITED

23 Chiltern Business Centre 23 Chiltern Business Centre, Amersham, HP6 6AA, England
StatusACTIVE
Company No.06687626
CategoryPrivate Limited Company
Incorporated03 Sep 2008
Age15 years, 8 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joerg raabe / 30/07/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LISA'S ATTIC LTD

DE COURCY SHOPPING CENTRE,CARRICKFERGUS,BT38 8AG

Number:NI654046
Status:ACTIVE
Category:Private Limited Company

MAPLETECK LIMITED

208 GREEN LANE,LONDON,N13 5UE

Number:01936660
Status:ACTIVE
Category:Private Limited Company

SPALOGIC LIMITED

26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP

Number:09984661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source