THE CHILTERN COLLEGE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

17/05/2317 May 2023 Change of name notice

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Termination of appointment of Christine Lawrence as a secretary on 2021-07-16

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID FITZGERALD

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MRS CHRISTINE LAWRENCE

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENRY FITZGERALD / 01/08/2014

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS ALISON JANE LINDLEY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUBBARD

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR JONATHAN GATER

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUBREY HUBBARD / 01/08/2010

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 16 PEPPARD ROAD CAVERSHAM READING BERKSHIRE RG4 8JZ

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR JULIAN PAUL PEARCE

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNE TALFOURD-COOK

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: GREAT WESTERN HOUSE STATION ROAD READING BERKSHIRE RG1 1SX

View Document

08/09/988 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

09/10/969 October 1996 COMPANY NAME CHANGED CHILTERN COLLEGE LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 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