CHELTON DEFENCE COMMUNICATIONS LIMITED

The Chelton Centre The Chelton Centre, Marlow, SL7 1TF, England
StatusACTIVE
Company No.04576040
CategoryPrivate Limited Company
Incorporated29 Oct 2002
Age21 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHELTON DEFENCE COMMUNICATIONS LIMITED is an active private limited company with number 04576040. It was incorporated 21 years, 8 months, 21 days ago, on 29 October 2002. The company address is The Chelton Centre The Chelton Centre, Marlow, SL7 1TF, England.



Company Fillings

Change person director company with change date

Date: 12 Jul 2024

Action Date: 12 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-12

Officer name: Ms Sarah Louise Wynne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Burke

Appointment date: 2024-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mark Abbott

Termination date: 2024-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Garner

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan John Waters

Termination date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Maria Jones

Termination date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan John Waters

Appointment date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hannah Louise Bridgeman

Appointment date: 2021-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Andrew Joseph Dyer

Termination date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Maria Jones

Appointment date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-27

Officer name: Mr Philip Andrew Joseph Dyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Brook Road Wimborne Dorset BH21 2BJ

New address: The Chelton Centre Fourth Avenue Marlow SL7 1TF

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Bealey

Termination date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Bulley

Termination date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Abbott

Appointment date: 2021-03-11

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Matthew Edward Bealey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Wynne

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Pearson

Termination date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bulley

Appointment date: 2021-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Edward Bealey

Termination date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lockman Electronic Holdings Limited

Cessation date: 2020-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chelton Limited

Notification date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Emmanuel Kahn

Termination date: 2020-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Andrew Joseph Dyer

Appointment date: 2020-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Bealey

Appointment date: 2018-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Edward Bealey

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Fiona Brooks

Termination date: 2018-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Fiona Brooks

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Emmanuel Kahn

Appointment date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Brendan Garvey

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-05

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/15

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Pearson

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sally Fiona Brooks

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Fiona Brooks

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stockdale

Termination date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Stockdale

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Brendan Garvey

Appointment date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Gelston

Termination date: 2015-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Stockdale

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Stockdale

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Walsh

Termination date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Walsh

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Gelston

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ashton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Walsh

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Walsh

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccarter

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Kelly

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ashton

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Schaefer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mccarter

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Collier

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Schaefer

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Wensinger

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jeremy wensinger

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul long

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ADEPT ENTERPRISES LIMITED

2 MARCHAM ROAD,ABINGDON,OX14 4JH

Number:08085776
Status:ACTIVE
Category:Private Limited Company

DART LEASING & FINANCE (MSN 63154/63156) LIMITED

LOW FARE FINDER HOUSE WHITE HOUSE LANE,LEEDS,LS19 7TU

Number:10742825
Status:ACTIVE
Category:Private Limited Company

HAMISH SCOTT HOLDINGS LTD

22 OSBORNE ROAD,NEWCASTLE UPON TYNE,NE2 2AD

Number:11269459
Status:ACTIVE
Category:Private Limited Company

IPEDRO LTD

BURWELL HOUSE,ROCHDALE,OL12 6DQ

Number:11502908
Status:ACTIVE
Category:Private Limited Company

KBS LIVING LTD

24 LIVINGSTONE LANE,EARL SHILTON,LE9 7EZ

Number:08566117
Status:ACTIVE
Category:Private Limited Company

P. E. MEAD & SONS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:09663046
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