CHILTERN YOUTH MATTERS (WAY IN)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS HELEN LEHRLE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS THEA BAILEY

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK ARBUTHNOT

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 1 IVY COTTAGES 45 PLANTATION ROAD AMERSHAM HP6 6HL ENGLAND

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 60 HIGH STREET CHESHAM BUCKS HP5 1EP

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/10/1522 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN REES

View Document

05/08/155 August 2015 05/08/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MS LINDA PATRICE HOLMES

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 08/08/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 08/08/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 08/08/12 NO MEMBER LIST

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 29/07/11 NO MEMBER LIST

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE PARTRIDGE

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNE PARTRIDGE

View Document

20/08/1120 August 2011 SECRETARY APPOINTED MS LINDA PATRICE HOLMES

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 29/07/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PARTRIDGE / 29/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY REES / 29/07/2010

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

01/11/081 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

10/11/0610 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 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


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