CHILTERN CHAMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Karen Wanda Pawlowska as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Andrew Edward Garnett on 2025-07-22

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Stephen James Hayden as a director on 2024-05-20

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-28

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/06/168 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ANDREW EDWARD GARNETT

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARLING

View Document

09/07/159 July 2015 08/07/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 08/07/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED CHESHAM CHAMBER OF TRADE AND COMMERCE LTD CERTIFICATE ISSUED ON 28/05/14

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR EMILY CULVERHOUSE

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED EMILY ANNA LOUISE CULVERHOUSE

View Document

12/07/1312 July 2013 08/07/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 08/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE CAWOOD

View Document

21/05/1221 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 08/07/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 10/07/10

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MICHAEL CARLING

View Document

04/11/104 November 2010 DIRECTOR APPOINTED STEPHEN JAMES HAYDEN

View Document

12/10/1012 October 2010 08/07/10

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

27/05/0927 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 08/07/08

View Document

29/05/0829 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 08/07/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 08/07/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 08/07/04

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • N SINGH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company