CHILTERN TRADING ESTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Registered office address changed from C/O Lorraine Smith Unit 17 Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Charles Edward Allen as a director on 2024-07-22

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Director's details changed for Mr Michael John Stevens on 2022-09-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-08 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Ryan John Cooper as a director on 2022-09-01

View Document

21/12/2221 December 2022 Director's details changed for Mr Shane Ferguson on 2022-09-01

View Document

21/12/2221 December 2022 Director's details changed for Mr Charles Edward Allen on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Geoffrey Cooper as a director on 2021-11-11

View Document

08/02/228 February 2022 Termination of appointment of Michael Bryant as a director on 2021-11-11

View Document

08/02/228 February 2022 Termination of appointment of Alan Leslie Smith as a director on 2021-11-11

View Document

08/02/228 February 2022 Termination of appointment of Caroline Louise Robinson as a director on 2021-11-11

View Document

08/02/228 February 2022 Appointment of Mr Ryan John Cooper as a director on 2021-11-11

View Document

08/02/228 February 2022 Appointment of Mr Michael John Stevens as a director on 2021-11-11

View Document

08/02/228 February 2022 Appointment of Mr Charles Edward Allen as a director on 2021-11-11

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

01/10/211 October 2021 Director's details changed for Mr Alan Leslie Smith on 2020-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SMITH / 18/12/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JOHN MARK GOBLE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN REVER

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS CAROLINE LOUISE ROBINSON

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 21-23 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NT

View Document

17/07/1317 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE SMITH / 28/05/2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY SHONA DUNNING

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE SMITH / 28/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRYANT / 28/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FLITNEY

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NORMAN GODFREY REVER

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID HAY

View Document

13/06/0813 June 2008 SECRETARY APPOINTED SHONA MARIE DUNNING

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/05/06; CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/05/05; NO CHANGE OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/05/01; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 CONSOLIDATED 14/05/90

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 AD 17/02/88-21/10/88 £ SI 31@1=31 £ IC 2/33

View Document

02/12/882 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 VARYING SHARE RIGHTS AND NAMES 18/02/88

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/8821 April 1988 NC INC ALREADY ADJUSTED

View Document

21/04/8821 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/88

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 170288

View Document

23/03/8823 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED ALLVINES LIMITED CERTIFICATE ISSUED ON 24/03/88

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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