CHILTERN TRAINING 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

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Change of details for Chiltern Training Group Ltd as a person with significant control on 2024-07-08

View Document

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

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Termination of appointment of Simon Mcclatchie Edwards as a director on 2022-10-25

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with no updates

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

03/05/223 May 2022 Notification of Chiltern Training Group Ltd as a person with significant control on 2016-04-06

View Document

03/05/223 May 2022 Cessation of Katherine Laura Edwards as a person with significant control on 2016-04-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

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

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, 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

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, 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

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LAURA EDWARDS / 01/12/2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LAURA EDWARDS / 29/05/2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOYD

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN BOYD

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOYD

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LAURA EDWARDS / 09/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL BOYD / 11/03/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL BOYD / 11/03/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MACDONALD BOYD / 11/03/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN CAMPBELL BOYD / 11/03/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 DIRECTOR APPOINTED KATHERINE LAURA EDWARDS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 £ NC 100/10000 13/09/

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 13/09/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: WARREN LANE COTTAGE FINCHAMPSTEAD BERKSHIRE RG40 4HR

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/07/9831 July 1998 S366A DISP HOLDING AGM 28/07/97

View Document

31/07/9831 July 1998 S252 DISP LAYING ACC 28/07/97

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED ABACUS EDUCATION LIMITED CERTIFICATE ISSUED ON 24/02/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 COMPANY NAME CHANGED RISETREE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 01/10/96

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

01/10/961 October 1996 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