CHILTERN ASTON CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/03/2115 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR APPOINTED ALAN RIBUNAL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED GUY WYLES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED STUART BRAHAM

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/01/1731 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O BEGBIES 9 BONHILL STREET LONDON EC2A 4DJ UNITED KINGDOM

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID WYLES / 01/01/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL / 01/01/2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON DAVID WYLES / 01/01/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON WYLES / 31/07/2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY VALERIE SINCLAIR

View Document

14/11/0814 November 2008 SECRETARY APPOINTED GORDON DAVID WYLES

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 88-98 COLLEGE ROAD HARROW MIDDX. HA1 1RA

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information