CHILTERN MARBLE LIMITED

122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex
StatusACTIVE
Company No.06763940
CategoryPrivate Limited Company
Incorporated02 Dec 2008
Age15 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHILTERN MARBLE LIMITED is an active private limited company with number 06763940. It was incorporated 15 years, 5 months, 28 days ago, on 02 December 2008. The company address is 122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-19

Psc name: Mr Christopher Ryan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Capital : 6.25 GBP

Date: 2022-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-24

Psc name: Ruth Jacqueline Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Jacqueline Ryan

Appointment date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Gary Crook

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Barry Cooper

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed questney LIMITED\certificate issued on 07/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-28

Officer name: Mr Ionut Daniel Apetrei

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Cooper

Appointment date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Christopher Ryan

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mullee

Cessation date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mullee

Termination date: 2018-05-23

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH02

Date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ryan

Change date: 2017-02-19

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-19

Officer name: Mr Paul Mullee

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Paul Mullee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mullee

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Mr Paul Mullee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/12/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christopher ryan

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed paul mullee

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 02 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEXRITE CHEMGIENE LLP

UNITS 2-4,RUSHDEN,NN10 0JT

Number:OC339647
Status:ACTIVE
Category:Limited Liability Partnership

FOUR ELMS MEDICAL SERVICES LIMITED

FOUR ELMS MEDICAL CENTRES STERLING CLOSE,PENGAM GREEN,CF24 2HB

Number:10579450
Status:ACTIVE
Category:Private Limited Company

HG TAKEAWAY LIMITED

474 HIGH STREET,KINGSWINFORD,DY6 8AW

Number:11348947
Status:ACTIVE
Category:Private Limited Company
Number:07496445
Status:ACTIVE
Category:Private Limited Company

PASSPORTS 2GO LIMITED

16 TEIGN,TAMWORTH,B77 5QP

Number:06535002
Status:ACTIVE
Category:Private Limited Company

PENRHYN STORES LTD

3 BRYNCEINION,ABERYSTWYTH,SY23 3PN

Number:06773810
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