CHILTERN TRAINING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Registered office address changed from 15 Station Road Reading RG1 1LG United Kingdom to One Valpy 20 Valpy Street Reading RG1 1AR on 2024-07-08

View Document

21/05/2421 May 2024 Notification of a person with significant control statement

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Cessation of Katherine Laura Edwards as a person with significant control on 2023-03-01

View Document

11/01/2411 January 2024 Cessation of Elizabeth Macdonald Boyd as a person with significant control on 2023-01-16

View Document

11/01/2411 January 2024 Notification of Katherine Laura Edwards as a person with significant control on 2023-01-16

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Termination of appointment of Simon Mcclatchie Edwards as a director on 2022-10-25

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2020-07-01

View Document

03/05/223 May 2022 Cessation of Katherine Laura Edwards as a person with significant control on 2020-03-01

View Document

03/05/223 May 2022 Notification of Elizabeth Macdonald Boyd as a person with significant control on 2020-03-01

View Document

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

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 Confirmation statement made on 2020-04-01 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CUNNINGHAM

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR SIMON MCCLATCHIE EDWARDS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 PREVSHO FROM 30/04/2016 TO 31/07/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LAURA EDWARDS / 01/12/2015

View Document

08/02/168 February 2016 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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