THE CHILTERN FOUNDATION

Company Documents

DateDescription
06/06/256 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-14

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-23

View Document

28/04/2428 April 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-28

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Declaration of solvency

View Document

18/03/2418 March 2024 Appointment of Mr Adrian Leslie Jeffery as a director on 2024-03-14

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Ian Stephen Venter as a director on 2023-09-13

View Document

14/09/2314 September 2023 Appointment of Mr David Martin Moran as a director on 2023-09-13

View Document

05/09/235 September 2023 Termination of appointment of Lucy Ann De Gruchy as a director on 2023-07-05

View Document

20/06/2320 June 2023 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-06-20

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Michael Anthony Burbidge as a director on 2022-12-30

View Document

09/02/239 February 2023 Termination of appointment of John William Sullivan as a director on 2022-12-30

View Document

09/02/239 February 2023 Appointment of Mr Ian Stephen Venter as a director on 2022-12-30

View Document

09/02/239 February 2023 Termination of appointment of Niall Miles Pritchard as a director on 2022-12-30

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Termination of appointment of Annika Murray-Blake as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Miss Lucy Ann De Gruchy as a director on 2022-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 20/12/15 NO MEMBER LIST

View Document

03/11/153 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 09/10/2015

View Document

03/11/153 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPES SECRETARIES UK LIMITED / 09/10/2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINA MAGNER

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR RICHARD JAMES MCBRIDE

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 20/12/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MS MARTINA PATRICIA MAGNER

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LE BRUN

View Document

14/01/1414 January 2014 20/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MS MICHELLE LE BRUN

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 05/12/12 NO MEMBER LIST

View Document

04/01/134 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPES SECRETARIES UK LIMITED / 22/11/2010

View Document

04/01/134 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 22/11/2010

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MICHAEL BURBIDGE

View Document

19/01/1219 January 2012 20/12/11

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 20/12/10

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 20/12/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 20/12/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 20/12/07

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 20/12/06

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 20/12/05

View Document

20/12/0420 December 2004 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