CHILTERN HOUSE LIMITED

1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.08937131
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 26 days

SUMMARY

CHILTERN HOUSE LIMITED is an dissolved private limited company with number 08937131. It was incorporated 10 years, 2 months, 4 days ago, on 13 March 2014 and it was dissolved 2 years, 1 month, 26 days ago, on 22 March 2022. The company address is 1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Pile

Appointment date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Graham Hartley

Termination date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Old address: C/O S W Frankson & Co 364 High Street, Harlington Hayes Middlesex UB3 5LF

Change date: 2020-08-04

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2020

Category: Address

Type: AD03

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2020

Category: Address

Type: AD02

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: David Allen Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Harper

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Keith Donald Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Lee Graham Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Tom Taylor

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tyntesfield Limited

Change date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-15

Psc name: Tyntesfield Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Keith Donald Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr John William Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: David Allen Shepherd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-15

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Donald Fisher

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Harper

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G CAMERON JOINERY LIMITED

BAY VIEW, NR ARDTOE PIER,ARGYLL,PH36 4LD

Number:SC243796
Status:ACTIVE
Category:Private Limited Company

ALIKAT LTD

TRESCO,EXETER,EX4 6JT

Number:09512636
Status:ACTIVE
Category:Private Limited Company

CHRISTAL AUDIO VISUAL LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:07907646
Status:ACTIVE
Category:Private Limited Company

FINE STROKES MICROBLADING LTD

1 ROSE STREET,OLDHAM,OL9 8ER

Number:11879854
Status:ACTIVE
Category:Private Limited Company

HUMMERSKNOTT BADMINTON CLUB COMMUNITY INTEREST COMPANY

12 WHEATEAR LANE,INGLEBY BARWICK,TS17 0TB

Number:07865090
Status:ACTIVE
Category:Community Interest Company

LANCASTERIAN COURT MANAGEMENT LTD

3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH

Number:NI047596
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